UKBizDB.co.uk

COOPERS NEEDLE WORKS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Apartment 24 Royal Court, Apartments 66 Lichfield Road, Four Oaks, B74 2NA

Secretary15 January 2003Active
10, Chandler Drive, Penn, Wolverhampton, England, WV4 5NH

Director24 July 2003Active
71 Mucklow Hill, Halesowen, B62 8BS

Director03 December 1992Active
45 Ascot Drive, Dudley, DY1 2SN

Director15 January 2003Active
1, Chirken Hill Barn, Coles Green, Malvern, United Kingdom, WR15 5DW

Director15 January 2003Active
71 Mucklow Hill, Halesowen, B62 8BS

Secretary26 April 1993Active
80 Handsworth Wood Road, Birmingham, B20 2DT

Secretary-Active
302 Maitland Avenue, Peterborough Ontario K97 5g7, Canada, FOREIGN

Director03 December 1992Active
47 Cambridge Road, Moseley, Birmingham, B13 9UE

Director03 December 1992Active
80 Handsworth Wood Road, Birmingham, B20 2DT

Director-Active
340 Chester Road, Streetly, WS9 0PT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-22Accounts

Accounts with accounts type total exemption small.

Download
2012-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.