This company is commonly known as Cooper Industries Uk Subco Limited. The company was founded 14 years ago and was given the registration number 07259915. The firm's registered office is in LEAMINGTON SPA. You can find them at 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COOPER INDUSTRIES UK SUBCO LIMITED |
---|---|---|
Company Number | : | 07259915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 May 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England, CV31 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 17 January 2018 | Active |
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 28 May 2015 | Active |
6 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 03 July 2020 | Active |
11, China Rose Court, The Woodlands, Usa, 77381 | Secretary | 20 May 2010 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 13 June 2012 | Active |
11, China Rose Court, The Woodlands, Usa, 77381 | Director | 20 May 2010 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 24 May 2013 | Active |
Eaton House, 30 Pembroke Road, Ballsbridge, Ireland, | Director | 28 May 2015 | Active |
600, Travis, Suite 5600, Houston, Usa, | Director | 20 May 2010 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 24 May 2013 | Active |
Cooper Industries Llc | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, 1209 Orange Street, Wilmington De, United States, 19801 |
Nature of control | : |
|
Cooper Industries Investments Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Capital | Legacy. | Download |
2018-07-13 | Insolvency | Legacy. | Download |
2018-07-13 | Resolution | Resolution. | Download |
2018-07-13 | Resolution | Resolution. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.