UKBizDB.co.uk

COOPER & WILLIAMS LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Forton Depot, Forton Heath, Montford Bridge, Shrewsbury, SY4 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Secretary06 April 1995Active
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Director17 March 1992Active
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Director06 April 1995Active
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Director01 October 2009Active
Aden House Pinewood Drive, Higher Heath, Whitchurch, SY13 2TA

Secretary-Active
Hazeldene, Burwood, Craven Arms, SY7 9JS

Director05 December 1991Active
5 Mytton Oak Road, Copthorne, Shrewsbury, SY3 8UA

Director05 December 1991Active
The Prill, Hookgate Shrewsbury,

Director-Active
"Iroko" 6 Twemloes Avenue, High Heath, Whitchurch, SY13 2HE

Director06 April 1995Active
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Director05 December 1991Active
Forton Depot, Forton Heath, Montford Bridge, SY4 1HA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Capital

Capital cancellation shares.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Resolution

Resolution.

Download
2017-02-06Capital

Capital cancellation shares.

Download
2017-01-23Capital

Capital return purchase own shares.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.