UKBizDB.co.uk

COOPSVILLE LIMITED

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

This company is commonly known as Coopsville Limited. The company was founded 31 years ago and was given the registration number 02736219. The firm's registered office is in STOCKPORT. You can find them at Flat 1 Hampstead House, Hampstead Lane Great Moor, Stockport, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COOPSVILLE LIMITED
Company Number:02736219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 1 Hampstead House, Hampstead Lane Great Moor, Stockport, Cheshire, SK2 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hampstead House, Hampstead Lane, Stockport, SK2 7PS

Secretary03 October 2006Active
Flat 1, Hampstead House, Hampstead Lane Great Moor, Stockport, United Kingdom, SK2 7PS

Director21 January 2002Active
46a Adelaide Road, Ealing, London, W13 9EB

Secretary05 September 1993Active
Flat 5 Hampstead House, Hampstead Lane, Stockport, SK2 7PS

Secretary01 September 1996Active
86 Hazelwood Road, Hazel Grove, Stockport, SK7 4NA

Secretary31 July 1998Active
103 Cavendish Road, Salford, M7 4NB

Secretary08 October 1992Active
Flat 2 Hampstead House, Hampstead Lane Great Moor, Stockport, SK2 7PS

Secretary04 April 1998Active
The Spinney, Wirswall, Whitchurch, SY13 4LB

Secretary12 October 2001Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary31 July 1992Active
31, Greek Street, Stockport, England, SK3 8AX

Corporate Secretary01 August 2021Active
Flat 6 Hampstead House, Hampstead Lane, Great Moor, Stockport, SK2 7PS

Director01 September 1996Active
Flat 5 Hampstead House, Hampstead Lane, Great Moor Stockport, SK2 7PS

Director10 December 2001Active
86 Hazelwood Road, Hazel Grove, Stockport, SK7 4NA

Director14 October 2001Active
103 Cavendish Road, Salford, Manchester, M7 4NB

Director08 October 1992Active
Flat 1 Hampsead House, Hampstead Lane, Great Moor Stockport, SK2 7PS

Director18 April 1997Active
The Spinney, Wirswall, Whitchurch, SY13 4LB

Director20 July 2001Active
65 Stanley Road, Salford, M7 4GT

Nominee Director31 July 1992Active
Flat Four Hampstead House, Hampstead Lane Great Moor, Stockport, SK2 7PS

Director05 September 1993Active

People with Significant Control

Andrew Howarth
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Hampstead House, Stockport, United Kingdom, SK2 7PS
Nature of control:
  • Significant influence or control

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Address

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

Download
2021-09-19Officers

Termination secretary company with name termination date.

Download
2021-08-03Address

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

Download
2021-08-03Officers

Appoint corporate secretary company with name date.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Officers

Change person director company with change date.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.