This company is commonly known as Coopers Needle Works Limited. The company was founded 87 years ago and was given the registration number 00315430. The firm's registered office is in BIRMINGHAM. You can find them at Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | COOPERS NEEDLE WORKS LIMITED |
---|---|---|
Company Number | : | 00315430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1936 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands, B43 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 24 Royal Court, Apartments 66 Lichfield Road, Four Oaks, B74 2NA | Secretary | 15 January 2003 | Active |
10, Chandler Drive, Penn, Wolverhampton, England, WV4 5NH | Director | 24 July 2003 | Active |
71 Mucklow Hill, Halesowen, B62 8BS | Director | 03 December 1992 | Active |
45 Ascot Drive, Dudley, DY1 2SN | Director | 15 January 2003 | Active |
1, Chirken Hill Barn, Coles Green, Malvern, United Kingdom, WR15 5DW | Director | 15 January 2003 | Active |
71 Mucklow Hill, Halesowen, B62 8BS | Secretary | 26 April 1993 | Active |
80 Handsworth Wood Road, Birmingham, B20 2DT | Secretary | - | Active |
302 Maitland Avenue, Peterborough Ontario K97 5g7, Canada, FOREIGN | Director | 03 December 1992 | Active |
47 Cambridge Road, Moseley, Birmingham, B13 9UE | Director | 03 December 1992 | Active |
80 Handsworth Wood Road, Birmingham, B20 2DT | Director | - | Active |
340 Chester Road, Streetly, WS9 0PT | Director | - | Active |
Mr Paul Ian Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Pool House Arran Close, Birmingham, B43 7AD |
Nature of control | : |
|
Ms Karen Michele Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Pool House Arran Close, Birmingham, B43 7AD |
Nature of control | : |
|
Mr Keith Leslie Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Pool House Arran Close, Birmingham, B43 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.