UKBizDB.co.uk

COOPERS FIRE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

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
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU

Secretary30 October 2019Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

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

Director07 June 2018Active
Ignis House, Houghton Avenue, Waterlooville, England, PO7 3DU

Director01 January 2015Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director01 January 2023Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director01 January 2023Active
Edward House, Penner Road, Havant, PO9 1QZ

Secretary07 June 2018Active
Ignis House, Houghton Avenue, Houghton Avenue, Waterlooville, England, PO7 3DU

Secretary27 May 2019Active
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS

Secretary-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary17 April 2014Active
28 Redwing Court, Warren Avenue, Southsea, PO4 8PB

Director01 January 2005Active
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

Director17 April 2014Active
10c Outram Road, Southsea, PO5 1QU

Director01 January 2005Active
58 Highland Road, Emsworth, PO10 7JN

Director12 July 2005Active
Edward House, Penner Road, Havant, England, PO9 1QZ

Director17 April 2014Active
Ellenshaw House, Washington Road, Storrington, Pulborough, RH20 4DE

Director04 January 2000Active
Edward House, Penner Road, Havant, PO9 1QZ

Director01 September 2016Active
Down End House, 17 Wallis Road, Waterlooville, PO7 7RX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-05-01Address

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

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.