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.
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 | : |
|
Registered Address | : | Lawrence House, James Nicolson Link, York, YO30 4WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dennington Barton, Flaxton Road, Strensall, York, England, YO32 5XJ | Secretary | 20 October 2003 | Active |
Ashville, Malton Road, York, England, YO31 9LT | Director | 24 August 2016 | Active |
Dennington Barton, Flaxton Road, Strensall, York, England, YO32 5XJ | Director | 20 October 2003 | Active |
11, Earl Street, Goole, England, DN14 6YQ | Director | 17 August 2019 | Active |
8, Ingleton Walk, York, United Kingdom, YO31 0PU | Director | 20 October 2003 | Active |
55, Queenswood Grove, York, England, YO24 4PN | Director | 17 August 2019 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 07 October 2003 | Active |
Listers Cottage, Main Street, Hovingham, York, England, YO62 4LF | Director | 28 June 2013 | Active |
5, East Street, Swinton, Malton, United Kingdom, YO17 6SH | Director | 01 May 2009 | Active |
6, Park Terrace, New Earswick, York, United Kingdom, YO32 4DA | Director | 01 December 2007 | Active |
55 Southfields Road, Strensall, York, YO32 5UA | Director | 19 June 2007 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 07 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-06 | Miscellaneous | Legacy. | Download |
2020-01-21 | Capital | Capital allotment shares. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.