UKBizDB.co.uk

COOPERS FILTERS PENSION TRUSTEES LIMITED

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

This company is commonly known as Coopers Filters Pension Trustees Limited. The company was founded 34 years ago and was given the registration number 02483725. The firm's registered office is in TREDEGAR. You can find them at Unit 1, Crown Business Park, Tredegar, Gwent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COOPERS FILTERS PENSION TRUSTEES LIMITED
Company Number:02483725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director06 March 2020Active
10 Mount Way, Chepstow, NP6 5NF

Secretary-Active
2 Glanmoor, Upper Common, Gilwern, Abergavenny, NP7 0DT

Secretary01 May 2003Active
72 Corsa Bramante, Torino, Italy, 10126

Director01 January 2007Active
8, Kingswood Road, Monmouth, Wales, NP25 5BX

Director15 November 2016Active
38, Longhouse Barn, Penperlleni, Pontypool, Wales, NP4 0BD

Director23 April 2019Active
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF

Director29 September 2010Active
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF

Director29 September 2010Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director06 January 2023Active
Geetha, 8 Lea Close, Undy, Caldicot, Wales, NP26 3JX

Director10 November 2017Active
Company Secretary, Llantrisant Industrial Est, Llantrisant, Pontyclun, CF72 8YU

Director28 June 2010Active
Bronheulwen Road 5, Efail Isaf, Pontypridd, CF38 1AJ

Director-Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director26 January 2020Active
16 Palace Road, Llandaf, Cardiff, CF5 2AF

Director01 May 2003Active
Tan Y Fron, Derwen Deg Close Govilon, Abergavenny, NP7 9RJ

Director25 June 2003Active
Grove Farm, Walterstone, Pontrilas, HR2 0DX

Director-Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director25 November 2016Active
67 Llwynu Lane, Abergavenny, NP7 6HP

Director-Active
10 Mount Way, Chepstow, NP6 5NF

Director-Active
2 Glanmoor, Upper Common, Gilwern, Abergavenny, NP7 0DT

Director-Active
10 Holly Lodge Garden, Cwmbran, NP44 2NB

Director25 June 2003Active
11 Kensington Gardens, Newport, NP9 8GD

Director12 December 1996Active
20, High Street, Crickhowell, Wales, NP8 1DB

Director12 October 2007Active
Dunsmore, Abergavenny Road, Gilwern, Abergavenny, Wales, NP7 0AB

Director25 June 2003Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director30 September 2015Active
26 Trinity Close, Ystrad Mynach, Hengoed, CF82 7DT

Director25 June 2003Active

People with Significant Control

Mr Gareth David Havard
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:Tan Y Fron, Derwen Deg Close, Abergavenny, Wales, NP7 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brain James Mayers
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:Wales
Address:2 Glanmoor, Glanmoor, Abergavenny, Wales, NP7 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Sogefi Filtration Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Sogefi Filtration Limited, Crown Business Park, Tredegar, Wales, NP22 4EF
Nature of control:
  • Right to appoint and remove directors

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
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.