UKBizDB.co.uk

D.A. COOPER & SONS LIMITED

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

This company is commonly known as D.a. Cooper & Sons Limited. The company was founded 28 years ago and was given the registration number 03164148. The firm's registered office is in ROTHERHAM. You can find them at Fullerton Road, The Ickles, Rotherham, South Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:D.A. COOPER & SONS LIMITED
Company Number:03164148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Fullerton Road, The Ickles, Rotherham, South Yorkshire, S60 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Da Cooper & Sons Ltd, Fullerton Road, Rotherham, England, S60 1DH

Secretary01 April 2022Active
Fretwell Farmhouse, Low Street, Beckingham, DN10 4PS

Director15 March 1996Active
Moat House, Netherthorpe, Worksop, S80 3JQ

Secretary15 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1996Active
Moat House, Netherthorpe, Worksop, S80 3JQ

Director15 March 1996Active
Moat House, Netherthorpe, Worksop, S80 3JQ

Director15 March 1996Active
74 Broadlands Avenue, Owlthorpe, Sheffield, S19 6RL

Director15 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 1996Active

People with Significant Control

Chairman Derrick Alan Cooper
Notified on:02 March 2017
Status:Active
Date of birth:January 1932
Nationality:British
Address:Fullerton Road, Rotherham, S60 1DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard Cooper
Notified on:02 March 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:Fullerton Road, Rotherham, S60 1DH
Nature of control:
  • Significant influence or control as firm
Mr Andrew Cooper
Notified on:02 March 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:Fullerton Road, Rotherham, S60 1DH
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person secretary company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.