UKBizDB.co.uk

COOPER TYRE & RUBBER COMPANY UK LIMITED

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

This company is commonly known as Cooper Tyre & Rubber Company Uk Limited. The company was founded 27 years ago and was given the registration number 03229420. The firm's registered office is in WILTSHIRE. You can find them at Bath Road, Melksham, Wiltshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COOPER TYRE & RUBBER COMPANY UK LIMITED
Company Number:03229420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bath Road, Melksham, Wiltshire, 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
Bath Road, Melksham, Wiltshire, SN12 8AA

Director03 August 2023Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director08 April 2022Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director29 September 2022Active
Flat 3, 97 Victoria Park Road, London, E9 7JJ

Secretary01 June 1998Active
6 Saint Gabriels Manor, Cormont Road, London, SE5 9RH

Secretary02 June 1997Active
116b Kingston Road, London, SW19 1LY

Secretary16 January 1997Active
8530 Portage Twp Road, Mccomb, 45858, Usa,

Secretary01 September 1999Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary25 July 1996Active
67 Main Road, Middleton Cheney, Banbury, OX17 2LU

Director28 August 2003Active
The Walkers, Rushall, Ledbury, HR8 2PE

Director25 October 2006Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director27 August 2021Active
The Company's Registered Office, Bath Road, Melksham, United Kingdom, SN12 8AA

Director17 November 2016Active
701, Lima Avenue, Findlay, United States, 45840

Director27 April 2018Active
Windmill Hill Farm House, Chesterton, Harbury, CV33 9LB

Director28 August 2003Active
1811 Windsor Place, Findlay, Usa, 45840

Director14 February 1997Active
701, Lima Avenue, Findlay, United States, 45840

Director27 April 2018Active
Windmill Hill Farmhouse, Chesterton, North Harburton, CV33 9LB

Director05 December 2001Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director01 January 2010Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director02 February 2015Active
117 Rockledge Circle, Perrysburg, Ohio 43551, FOREIGN

Director14 February 1997Active
216 Treetop Place, Holland, Usa,

Director22 December 2004Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director23 March 2018Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director19 June 2015Active
83 Leonard Street, London, EC2A 4QS

Nominee Director25 July 1996Active
2 Oldham Street, Glenelg, Australia,

Director28 August 2003Active
68 Seafield Road, New Southgate, London, N11 1AS

Director16 January 1997Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director31 July 2017Active
9042 Oak Valley Road, Holland, Usa,

Director25 January 2005Active
701, Lima Avenue, Findlay, United States, 45840

Director23 March 2018Active
135 Orchard Lane, Findlay, United States, 45840

Director14 February 1997Active
116b Kingston Road, London, SW19 1LY

Director16 January 1997Active
3 Hunter's Gate, Findlay, Usa, 45840

Director14 February 1997Active
Bath Road, Melksham, Wiltshire, SN12 8AA

Director24 January 2013Active
27 Daniell Drive, Sandringham Gardens, Chippenham, SN15 3QT

Director19 January 2000Active

People with Significant Control

Cooper Tire & Rubber Company, Ohio
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center 1209 Orange St, Wilmington, United States, DE 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Capital

Legacy.

Download
2018-11-16Capital

Capital statement capital company with date currency figure.

Download
2018-11-16Insolvency

Legacy.

Download
2018-11-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.