UKBizDB.co.uk

COOPER POILE ASSOCIATES LIMITED

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

This company is commonly known as Cooper Poile Associates Limited. The company was founded 16 years ago and was given the registration number 06447522. The firm's registered office is in . You can find them at 27 Mortimer Street, London, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:COOPER POILE ASSOCIATES LIMITED
Company Number:06447522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:27 Mortimer Street, London, W1T 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Secretary13 June 2023Active
Blinkhorns, 27 Mortimer Street, London, United Kingdom, W1T 3BL

Director07 December 2007Active
27, Mortimer Street, London, W1T 3BL

Corporate Secretary07 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 December 2007Active
Blinkhorns, 27 Mortimer Street, London, United Kingdom, W1T 3BL

Director07 December 2007Active
27 Mortimer Street, London, W1T 3BL

Director02 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 December 2007Active

People with Significant Control

Martin Poile
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Vesper Hawk Oast, Vesper Hawk Lane, Smarden, United Kingdom, TN27 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard Van Der Zee
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:South African
Country of residence:United Kingdom
Address:Blinkhorns, 27 Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Geoffrey Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:13, Wellington Road, Hampton Hill, United Kingdom, TW12 1JP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Capital

Capital name of class of shares.

Download
2020-11-13Capital

Capital variation of rights attached to shares.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-02-18Capital

Capital return purchase own shares.

Download
2020-02-13Capital

Capital cancellation shares.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.