This company is commonly known as Cooper Topco Limited. The company was founded 9 years ago and was given the registration number 09472834. The firm's registered office is in WARRINGTON. You can find them at 401 Faraday Faraday Street, Birchwood, Warrington, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | COOPER TOPCO LIMITED |
---|---|---|
Company Number | : | 09472834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 401 Faraday Faraday Street, Birchwood, Warrington, England, WA3 6GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA | Director | 01 May 2015 | Active |
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA | Director | 19 August 2015 | Active |
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA | Director | 01 May 2015 | Active |
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA | Director | 20 December 2017 | Active |
St James Business Centre, Wilderspool Causeway, Warrington, United Kingdom, WA4 6PS | Director | 05 March 2015 | Active |
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA | Director | 20 December 2017 | Active |
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Secretary | 30 April 2015 | Active |
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 01 May 2015 | Active |
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 30 April 2015 | Active |
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 01 May 2015 | Active |
Whistler Bidco Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 401, Faraday Street, Warrington, England, WA3 6GA |
Nature of control | : |
|
Palatine Private Equity Llp | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Zenith Building,, Spring Gardens, Manchester, England, M2 1AB |
Nature of control | : |
|
Mr Paul Nicholas Hullah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS |
Nature of control | : |
|
Mr Martyn James Cheyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS |
Nature of control | : |
|
Mr Robert Michael Edward Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 401 Faraday, Faraday Street, Warrington, England, WA3 6GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-15 | Accounts | Legacy. | Download |
2024-03-15 | Other | Legacy. | Download |
2024-03-15 | Other | Legacy. | Download |
2024-03-04 | Other | Legacy. | Download |
2024-03-04 | Other | Legacy. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.