UKBizDB.co.uk

COOPERS OF SURREY LIMITED

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

This company is commonly known as Coopers Of Surrey Limited. The company was founded 11 years ago and was given the registration number 08138298. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:COOPERS OF SURREY LIMITED
Company Number:08138298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director11 July 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 July 2012Active

People with Significant Control

Mr Steven Matthew Cooper
Notified on:11 July 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Miscellaneous

Legacy.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Address

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

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Accounts

Change account reference date company previous shortened.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.