UKBizDB.co.uk

COOPER PENSIONS LIMITED

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

This company is commonly known as Cooper Pensions Limited. The company was founded 32 years ago and was given the registration number 02717088. 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 74990 - Non-trading company.

Company Information

Name:COOPER PENSIONS LIMITED
Company Number:02717088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
252, Bath Road, Slough, England, SL1 4DX

Director17 February 2023Active
252, Bath Road, Slough, England, SL1 4DX

Director08 June 2009Active
Westgate House,, 9 Holborn, London, England, EC1N 2LL

Corporate Director01 July 2022Active
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH

Secretary31 December 2006Active
12006 Greenwood Estates Drive, Houston Texas 77066, United States America,

Secretary31 July 1992Active
6106 Hampton Court, Spring, Usa, 77389

Secretary26 January 1993Active
6106 Hampton Court, Spring, Usa, 77389

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary14 May 1992Active
1, St Pauls Place, Sheffield, S1 2JX

Corporate Secretary12 April 1996Active
10115 Green Tree, Houston, Texas 77042, Usa, FOREIGN

Director31 July 1992Active
Rose Cottage Hill Lane, Broxton, Chester, CH3 9JH

Director03 June 1996Active
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director13 June 2014Active
19 Beaumaris Crescent, Shepshed, Loughborough, LE12 9PW

Director01 September 1997Active
30 Humbledon Park, Sunderland, SR3 4AA

Director01 September 1997Active
81 Thames Avenue, Swindon, SN25 3NS

Director01 October 1999Active
252, Bath Road, Slough, England, SL1 4DX

Director16 July 2009Active
Eaton Electric Limited, Great Marlings, Luton, England, LU2 8DL

Director09 May 2019Active
34 Ambleside Crescent, Sprotbrough, Doncaster, DN5 7PS

Director01 November 2006Active
37 St Anthonys Road, Blundellsands, Liverpool, L23 8TW

Director31 July 1992Active
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH

Director29 August 2004Active
12006 Greenwood Estates Drive, Houston Texas 77066, United States America,

Director31 July 1992Active
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director13 June 2014Active
59, Clarendon Road, Sheffield, S10 3TQ

Director28 September 2010Active
Great Marlings, Butterfield, Luton, England, LU2 8DL

Director09 July 2020Active
Fishwicke House, Landscore Road, Teignmouth, TQ14 9JU

Director01 September 2001Active
Dla Piper Uk Llp, India Buildings, Liverpool, L2 0NH

Director15 May 2007Active
Dla Piper Uk Llp, 4th Floor, Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director11 July 2016Active
3101 Thorne Creek, Houston Texas 77033, United States Of America,

Director31 July 1992Active
The Gables, Killams Lane, Taunton, TA1 3YA

Director30 March 2006Active
12, Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director01 October 1999Active
43 Townfield Lane, Bebbington, Wirral, CH63 7NL

Director01 September 1997Active
Eaton Electric Ltd, Great Marlings, Luton, England, LU2 8DL

Director09 May 2019Active
Dairy Court Wales, Queen Camel, Yeovil, BA22 7PA

Director16 January 1995Active
Ashley Court, Cuddington, Malpas, SY14 7AJ

Director19 October 1992Active
24 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH

Director01 September 1997Active

People with Significant Control

Eaton Industries (Uk) Limited
Notified on:23 June 2016
Status:Active
Country of residence:England
Address:6, Jephson Court, Leamington Spa, England, CV13 3RZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2023-01-17Address

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

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint corporate director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.