Warning: file_put_contents(c/d950ca9816abe6cc06b2cb40ba81a3d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ab65a67592864a418f7fb53a6528f9e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cooper Tire & Rubber Company International Development Limited, SN12 8AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED

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

This company is commonly known as Cooper Tire & Rubber Company International Development Limited. The company was founded 57 years ago and was given the registration number 00894744. The firm's registered office is in WILTS. You can find them at Bath Road, Melksham, Wilts, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED
Company Number:00894744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1966
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bath Road, Melksham, Wilts, SN12 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More Riverside, London, SE1 2AQ

Secretary03 September 1999Active
4, The Parade, Box, Corsham, United Kingdom, SN13 8NX

Director11 December 2019Active
Springwood Midford Lane, Limpley Stoke, Bath, BA3 6JR

Secretary-Active
Flat 3, 97 Victoria Park Road, London, E9 7JJ

Secretary18 March 1997Active
6 Saint Gabriels Manor, Cormont Road, London, SE5 9RH

Secretary01 June 1997Active
116b Horatio Place Kingston Road, Wimbledon, London, SW19 1LY

Secretary13 March 1997Active
The Walkers, Rushall, Ledbury, HR8 2PE

Director25 October 2006Active
101 Malmesbury Road, Chippenham, SN15 1PY

Director-Active
9 Damy Green, Neston, Corsham, SN13 9TN

Director-Active
8 Acreshort Lane, Steeple Ashton, BA14 6HD

Director10 February 2006Active
Springwood Midford Lane, Limpley Stoke, Bath, BA3 6JR

Director-Active
Newlands, 8a Ebor Paddock, Calne, SN11 0JY

Director30 September 1993Active
Bath Road, Melksham, Wilts, SN12 8AA

Director30 January 2013Active
27 Daniell Drive, Sandringham Gardens, Chippenham, SN15 3QT

Director19 July 2001Active
Highclere Bannerdown Close, Batheaston, Bath, BA1 7JN

Director-Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director24 November 2020Active
Bath Road, Melksham, Wilts, SN12 8AA

Director31 March 2017Active

People with Significant Control

Cooper Tyre & Rubber Company Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bath Road, Melksham, England, SN12 8AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-10-13Address

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

Download
2022-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-13Resolution

Resolution.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-13Officers

Termination director company.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.