Warning: file_put_contents(c/4a0adec60724e95e0ffe2ae90cfdb73b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cooperlets Limited, SR6 9BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOPERLETS LIMITED

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

This company is commonly known as Cooperlets Limited. The company was founded 17 years ago and was given the registration number 06072636. The firm's registered office is in TYNE AND WEAR. You can find them at 6a Sea Road, Fulwell, Sunderland, Tyne And Wear, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COOPERLETS LIMITED
Company Number:06072636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6a Sea Road, Fulwell, Sunderland, Tyne And Wear, SR6 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Sea Road, Fulwell, Sunderland, Tyne And Wear, SR6 9BX

Director31 March 2019Active
6a Sea Road, Fulwell, Sunderland, Tyne And Wear, SR6 9BX

Director30 April 2015Active
6a Sea Road, Fulwell, Sunderland, Tyne And Wear, SR6 9BX

Secretary28 January 2010Active
30 Maud Street, Fullwell, Sunderland, SR6 9ES

Secretary29 January 2007Active
33 Mere Knolls Road, Roker, Sunderland, SR6 9LG

Corporate Secretary01 November 2007Active
8, Seaburn Terrace, Sunderland, United Kingdom, SR6 8BZ

Director29 January 2007Active
8, Seaburn Terrace, Sunderland, England, SR6 8BZ

Director13 March 2015Active
17 Marina Avenue, Fulwell, Sunderland, SR6 9AL

Director29 January 2007Active

People with Significant Control

Mrs Janine Angus
Notified on:10 June 2020
Status:Active
Date of birth:April 1972
Nationality:British
Address:6a Sea Road, Fulwell, Tyne And Wear, SR6 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:6a Sea Road, Fulwell, Tyne And Wear, SR6 9BX
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type micro entity.

Download
2015-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.