This company is commonly known as Coopers Gourmet Foods Limited. The company was founded 33 years ago and was given the registration number 02578344. The firm's registered office is in TELFORD. You can find them at Poynton Road, Roden, Telford, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | COOPERS GOURMET FOODS LIMITED |
---|---|---|
Company Number | : | 02578344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Poynton Road, Roden, Telford, England, TF6 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poynton Road, Roden, Telford, England, TF6 6BN | Secretary | 16 November 2004 | Active |
Poynton Road, Roden, Telford, England, TF6 6BN | Director | 25 December 2018 | Active |
Poynton Road, Roden, Telford, England, TF6 6BN | Director | 01 March 1991 | Active |
Poynton Road, Roden, Telford, England, TF6 6BN | Director | 17 July 2014 | Active |
Poynton Road, Roden, Telford, England, TF6 6BN | Director | 01 April 2003 | Active |
Drift House Cottage, Eardiston West Felton, Oswestry, SY11 4HA | Secretary | 10 May 2000 | Active |
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA | Secretary | 01 March 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 1991 | Active |
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA | Director | 01 March 1991 | Active |
Peni-Sar, Glyn Hall, Bronygarth, Oswestry, England, SY10 7NE | Director | 10 May 2000 | Active |
Drift House Cottage, Eardiston West Felton, Oswestry, SY11 4HA | Director | 10 May 2000 | Active |
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA | Director | 01 March 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 January 1991 | Active |
Mr Ivan Richard Watkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Poynton Road, Roden, Telford, England, TF6 6BN |
Nature of control | : |
|
Mrs Susan Gillian Watkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Poynton Road, Roden, Telford, England, TF6 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Change person secretary company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.