UKBizDB.co.uk

COOPEROSTLUND LIMITED

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

This company is commonly known as Cooperostlund Limited. The company was founded 17 years ago and was given the registration number 06019364. The firm's registered office is in NORTHAMPTON. You can find them at Unit 1 Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COOPEROSTLUND LIMITED
Company Number:06019364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA

Director05 December 2006Active
Unit 1, Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA

Director10 February 2021Active
Unit 1, Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA

Director19 June 2020Active
Unit 1, Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA

Director05 December 2006Active
Unit 1, Britannia Trade Centre, Ryehill Close Lodge Farm Industrial Estate, Northampton, NN5 7UA

Director10 February 2021Active
37 Bramblewood Road, Weldon, Corby, NN17 3ED

Secretary05 December 2006Active

People with Significant Control

Suzanna Jane Cooper
Notified on:10 February 2021
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 1, Britannia Trade Centre, Northampton, NN5 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Anne Ostlund
Notified on:10 February 2021
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 1, Britannia Trade Centre, Northampton, NN5 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 1, Britannia Trade Centre, Northampton, NN5 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Johan Felix Ostlund
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Swedish
Address:Unit 1, Britannia Trade Centre, Northampton, NN5 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-24Accounts

Change account reference date company current extended.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type small.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-02-14Auditors

Auditors resignation company.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-19Resolution

Resolution.

Download
2019-03-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.