UKBizDB.co.uk

COOPER METAL RECYCLING LTD.

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

This company is commonly known as Cooper Metal Recycling Ltd.. The company was founded 32 years ago and was given the registration number 02626071. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COOPER METAL RECYCLING LTD.
Company Number:02626071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1991
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AG

Secretary02 December 2010Active
C/O Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director19 March 2013Active
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA

Secretary26 May 2004Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary03 July 1991Active
12 Oakwood Close, Millbrook Pinfold Hill, Shenstone, WS14 0JJ

Secretary03 July 1991Active
13 Lyttleton Road, Droitwich, WR9 7AA

Director03 July 1991Active
Long Marston, Stratford-Upon-Avon, CV37 8AQ

Director02 December 2010Active
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA

Director03 July 1991Active
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA

Director26 May 2004Active
Long Marston, Stratford-Upon-Avon, CV37 8AQ

Director02 December 2010Active
40 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director03 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director03 July 1991Active
104 Dorridge Road, Dorridge, Solihull, B93 8BP

Director03 July 1991Active

People with Significant Control

Sims Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Address

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

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Auditors

Auditors resignation company.

Download
2014-11-14Accounts

Accounts with accounts type full.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type dormant.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type dormant.

Download
2013-03-21Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.