UKBizDB.co.uk

COOPER RESEARCH TECHNOLOGY LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, England, NG10 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Secretary08 October 2018Active
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director28 June 2016Active
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director28 June 2016Active
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director08 October 2018Active
Apartment 9, 19 Mill View, Belper, DE56 1FE

Secretary-Active
8 Wheel Lane, Grenoside, Sheffield, S35 8RN

Secretary07 December 2004Active
36, George Street, Belper, United Kingdom, DE56 1DL

Secretary29 October 2007Active
36, George Street, Belper, United Kingdom, DE56 1DL

Director10 March 1998Active
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

Director30 March 2009Active
Regent House, Lenton Street, Sandiacre, Nottingham, England, NG10 5DJ

Director01 March 2013Active
Regent House, Lenton Street, Sandiacre, Nottingham, United Kingdom, NG10 5DG

Director28 June 2016Active
Unit 1 Albert Court, Peasehill Road, Ripley, England, DE5 3AQ

Director26 August 2010Active
Unit 1 Albert Court, Peashill Road, Ripley, England, DE5 3AQ

Director18 September 2017Active
28, Church Lane, Fradley, Lichfield, England, WS13 8NP

Director06 December 2013Active

People with Significant Control

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:
  • 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
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-12-05Address

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

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.