This company is commonly known as Coopers Fire Limited. The company was founded 38 years ago and was given the registration number 02010274. 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 32990 - Other manufacturing n.e.c..
Name | : | COOPERS FIRE LIMITED |
---|---|---|
Company Number | : | 02010274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ignis House, Houghton Avenue, Waterlooville, Hampshire, England, PO7 3DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU | Secretary | 30 October 2019 | Active |
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP | Director | 17 April 2014 | Active |
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU | Director | 07 June 2018 | Active |
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU | Director | 01 January 2015 | Active |
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP | Director | 01 January 2023 | Active |
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP | Director | 01 January 2023 | Active |
Edward House, Penner Road, Havant, PO9 1QZ | Secretary | 07 June 2018 | Active |
Ignis House, Houghton Avenue, Houghton Avenue, Waterlooville, England, PO7 3DU | Secretary | 27 May 2019 | Active |
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS | Secretary | - | Active |
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX | Corporate Secretary | 17 April 2014 | Active |
28 Redwing Court, Warren Avenue, Southsea, PO4 8PB | Director | 01 January 2005 | Active |
2 Salamanca, Crowthorne, RG11 6AP | Director | - | Active |
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS | Director | - | Active |
36 Great Mead, Denmead, Waterlooville, PO7 6HH | Director | - | Active |
Edward House, Penner Road, Havant, England, PO9 1QZ | Director | 17 April 2014 | Active |
10c Outram Road, Southsea, PO5 1QU | Director | 01 January 2005 | Active |
58 Highland Road, Emsworth, PO10 7JN | Director | 12 July 2005 | Active |
Edward House, Penner Road, Havant, England, PO9 1QZ | Director | 17 April 2014 | Active |
Ellenshaw House, Washington Road, Storrington, Pulborough, RH20 4DE | Director | 04 January 2000 | Active |
Edward House, Penner Road, Havant, PO9 1QZ | Director | 01 September 2016 | Active |
Down End House, 17 Wallis Road, Waterlooville, PO7 7RX | Director | - | Active |
Lowe & Fletcher Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.