This company is commonly known as Cooper & Williams Limited. The company was founded 45 years ago and was given the registration number 01423157. The firm's registered office is in MONTFORD BRIDGE. You can find them at Forton Depot, Forton Heath, Montford Bridge, Shrewsbury. This company's SIC code is 43330 - Floor and wall covering.
Name | : | COOPER & WILLIAMS LIMITED |
---|---|---|
Company Number | : | 01423157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1979 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forton Depot, Forton Heath, Montford Bridge, Shrewsbury, SY4 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Secretary | 06 April 1995 | Active |
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Director | 17 March 1992 | Active |
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Director | 06 April 1995 | Active |
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Director | 01 October 2009 | Active |
Aden House Pinewood Drive, Higher Heath, Whitchurch, SY13 2TA | Secretary | - | Active |
Hazeldene, Burwood, Craven Arms, SY7 9JS | Director | 05 December 1991 | Active |
5 Mytton Oak Road, Copthorne, Shrewsbury, SY3 8UA | Director | 05 December 1991 | Active |
The Prill, Hookgate Shrewsbury, | Director | - | Active |
"Iroko" 6 Twemloes Avenue, High Heath, Whitchurch, SY13 2HE | Director | 06 April 1995 | Active |
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Director | 05 December 1991 | Active |
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA | Director | - | Active |
Mr Andrew Neil Carey | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Forton Depot, Montford Bridge, SY4 1HA |
Nature of control | : |
|
Mr Andrew Dennis Williams | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | English |
Address | : | Forton Depot, Montford Bridge, SY4 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Capital | Capital cancellation shares. | Download |
2020-08-27 | Capital | Capital return purchase own shares. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-08-12 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Resolution | Resolution. | Download |
2017-02-06 | Capital | Capital cancellation shares. | Download |
2017-01-23 | Capital | Capital return purchase own shares. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.