UKBizDB.co.uk

COOPER & WESTGATE CO. LTD

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

This company is commonly known as Cooper & Westgate Co. Ltd. The company was founded 20 years ago and was given the registration number 04923518. The firm's registered office is in YORK. You can find them at Lawrence House, James Nicolson Link, York, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:COOPER & WESTGATE CO. LTD
Company Number:04923518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Lawrence House, James Nicolson Link, York, YO30 4WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dennington Barton, Flaxton Road, Strensall, York, England, YO32 5XJ

Secretary20 October 2003Active
Ashville, Malton Road, York, England, YO31 9LT

Director24 August 2016Active
Dennington Barton, Flaxton Road, Strensall, York, England, YO32 5XJ

Director20 October 2003Active
11, Earl Street, Goole, England, DN14 6YQ

Director17 August 2019Active
8, Ingleton Walk, York, United Kingdom, YO31 0PU

Director20 October 2003Active
55, Queenswood Grove, York, England, YO24 4PN

Director17 August 2019Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary07 October 2003Active
Listers Cottage, Main Street, Hovingham, York, England, YO62 4LF

Director28 June 2013Active
5, East Street, Swinton, Malton, United Kingdom, YO17 6SH

Director01 May 2009Active
6, Park Terrace, New Earswick, York, United Kingdom, YO32 4DA

Director01 December 2007Active
55 Southfields Road, Strensall, York, YO32 5UA

Director19 June 2007Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director07 October 2003Active

People with Significant Control

Mrs Louisa Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Dennington Barton, Flaxton Road, York, England, YO32 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Samuel Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Dennington Barton, Flaxton Road, York, England, YO32 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Address

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

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Miscellaneous

Legacy.

Download
2020-01-21Capital

Capital allotment shares.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.