This company is commonly known as Cooper Research Technology Limited. The company was founded 34 years ago and was given the registration number 02435868. The firm's registered office is in NOTTINGHAM. You can find them at Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | COOPER RESEARCH TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02435868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, England, NG10 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ | Secretary | 08 October 2018 | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ | Director | 28 June 2016 | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ | Director | 28 June 2016 | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ | Director | 08 October 2018 | Active |
Apartment 9, 19 Mill View, Belper, DE56 1FE | Secretary | - | Active |
8 Wheel Lane, Grenoside, Sheffield, S35 8RN | Secretary | 07 December 2004 | Active |
36, George Street, Belper, United Kingdom, DE56 1DL | Secretary | 29 October 2007 | Active |
36, George Street, Belper, United Kingdom, DE56 1DL | Director | 10 March 1998 | Active |
Apartment 9, 19 Mill View, Belper, DE56 1FE | Director | - | Active |
Apartment 9, 19 Mill View, Belper, DE56 1FE | Director | - | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, United Kingdom, NG10 5DG | Director | 30 March 2009 | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ | Director | 01 March 2013 | Active |
Regent House, Lenton Street, Sandiacre, Nottingham, United Kingdom, NG10 5DG | Director | 28 June 2016 | Active |
Unit 1 Albert Court, Peasehill Road, Ripley, England, DE5 3AQ | Director | 26 August 2010 | Active |
Unit 1 Albert Court, Peashill Road, Ripley, England, DE5 3AQ | Director | 18 September 2017 | Active |
28, Church Lane, Fradley, Lichfield, England, WS13 8NP | Director | 06 December 2013 | Active |
Eagle Scientific Limited | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Nottingham Road, Nottingham, England, NG10 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-12 | Officers | Appoint person secretary company with name date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.