UKBizDB.co.uk

COOPERS DRIVES & CONTROLS LIMITED

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

This company is commonly known as Coopers Drives & Controls Limited. The company was founded 29 years ago and was given the registration number 03007406. The firm's registered office is in WATERLOOVILLE. You can find them at Ignis House, Houghton Avenue, Waterlooville, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:COOPERS DRIVES & CONTROLS LIMITED
Company Number:03007406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Ignis House, Houghton Avenue, Waterlooville, Hampshire, England, PO7 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary17 April 2014Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director17 April 2014Active
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU

Director01 February 2016Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director01 January 2023Active
95 Knowles Hill, Rolleston On Dove, Burton On Trent, DE13 9DZ

Secretary02 July 2002Active
Grundweg 8, D 35080 Bad Endbach, Hessen, Germany,

Secretary15 March 1995Active
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS

Secretary30 October 2003Active
8 Crediton Close, Wigston, Leicester, LE18 2QZ

Secretary22 May 2001Active
3 Holdon Croft, Rosliston, Swadlincote, DE12 8JR

Secretary01 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 January 1995Active
95 Knowles Hill, Rolleston On Dove, Burton On Trent, DE13 9DZ

Director02 July 2002Active
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS

Director30 October 2003Active
36 Great Mead, Denmead, Waterlooville, PO7 6HH

Director01 November 2005Active
Edward House, Penner Road, Havant, England, PO9 1QZ

Director17 April 2014Active
8 Crediton Close, Wigston, Leicester, LE18 2QZ

Director22 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 January 1995Active
3 Holdon Croft, Rosliston, Swadlincote, DE12 8JR

Director03 May 1995Active
Sommerberg 217, Giessen, Germany,

Director22 May 2001Active
Ellenshaw House, Washington Road, Storrington, Pulborough, RH20 4DE

Director31 December 2005Active
Ellenshaw House, Washington Road, Storrington, Pulborough, RH20 4DE

Director30 October 2003Active
Edward House, Penner Road, Havant, PO9 1QZ

Director01 September 2016Active
Alter Bahnhofsweg 6, D-35764 Sinn Fleisrach Sinn, Hessen 35764, Germany,

Director15 March 1995Active
Down End House, 17 Wallis Road, Waterlooville, PO7 7RX

Director30 October 2003Active

People with Significant Control

A Cooper Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Edward House, Penner Road, Havant, England, PO9 1QZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2016-09-22Accounts

Accounts with accounts type small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.