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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AG | Secretary | 02 December 2010 | Active |
C/O Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ | Director | 19 March 2013 | Active |
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA | Secretary | 26 May 2004 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 03 July 1991 | Active |
12 Oakwood Close, Millbrook Pinfold Hill, Shenstone, WS14 0JJ | Secretary | 03 July 1991 | Active |
13 Lyttleton Road, Droitwich, WR9 7AA | Director | 03 July 1991 | Active |
Long Marston, Stratford-Upon-Avon, CV37 8AQ | Director | 02 December 2010 | Active |
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA | Director | 03 July 1991 | Active |
27 Cefn Mably Park, Michaelston-Y-Fedw, Cardiff, CF3 6AA | Director | 26 May 2004 | Active |
Long Marston, Stratford-Upon-Avon, CV37 8AQ | Director | 02 December 2010 | Active |
40 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 03 July 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 03 July 1991 | Active |
104 Dorridge Road, Dorridge, Solihull, B93 8BP | Director | 03 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Auditors | Auditors resignation company. | Download |
2014-11-14 | Accounts | Accounts with accounts type full. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-21 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.