UKBizDB.co.uk

COOPER MCCOIST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooper Mccoist Limited. The company was founded 25 years ago and was given the registration number 03640337. The firm's registered office is in BEDS. You can find them at 28 West Street, Dunstable, Beds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOPER MCCOIST LIMITED
Company Number:03640337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 West Street, Dunstable, Beds, LU6 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Frameworks, 2 Sheen Road, Richmond, England, TW9 1AE

Secretary20 July 2015Active
1st Floor, Frameworks, 2 Sheen Road, Richmond, England, TW9 1AE

Secretary29 September 1998Active
1st Floor, Frameworks, 2 Sheen Road, Richmond, England, TW9 1AE

Director29 September 1998Active
Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

Director29 September 1998Active

People with Significant Control

Bear Capital Group Limited
Notified on:27 April 2023
Status:Active
Country of residence:England
Address:1st Floor Office, 12 King Street, Richmond, England, TW9 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bear Capital Properties Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:1st Floor, 12 King Street, Richmond, England, TW9 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azazel Property Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:Brent Hall, Warley Gap, Brentwood, England, CM13 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Kerr
Notified on:07 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:28 West Street, Beds, LU6 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Change of name

Certificate change of name company.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-26Accounts

Change account reference date company previous extended.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-05Capital

Legacy.

Download
2021-05-05Capital

Capital statement capital company with date currency figure.

Download
2021-05-05Insolvency

Legacy.

Download
2021-05-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.