UKBizDB.co.uk

DAVID COOPER LTD

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

This company is commonly known as David Cooper Ltd. The company was founded 12 years ago and was given the registration number 07832745. The firm's registered office is in WREXHAM. You can find them at 61 King Street, , Wrexham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DAVID COOPER LTD
Company Number:07832745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:61 King Street, Wrexham, LL11 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cil-Y-Gwynt, Gellifor, Ruthin, Wales, LL15 1SF

Director05 November 2015Active
61, King Street, Wrexham, United Kingdom, LL11 1HR

Director06 November 2014Active
61, King Street, Wrexham, Wales, LL11 1HR

Director02 November 2011Active
13, Beechfield Road, Richmond, England, DL10 4PJ

Director05 November 2015Active

People with Significant Control

Mrs Natalie Catherine Jackson-Cooper
Notified on:01 December 2020
Status:Active
Date of birth:July 2020
Nationality:British
Address:61, King Street, Wrexham, LL11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Cooper
Notified on:01 December 2020
Status:Active
Date of birth:May 2020
Nationality:British
Address:61, King Street, Wrexham, LL11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Cooper
Notified on:01 December 2020
Status:Active
Date of birth:March 2020
Nationality:British
Address:61, King Street, Wrexham, LL11 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Cooper
Notified on:01 December 2020
Status:Active
Date of birth:March 1990
Nationality:Welsh
Country of residence:Wales
Address:Cil Deg, Gellifor, Ruthin, Wales, LL15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natalie Catherine Jackson-Cooper
Notified on:01 December 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:Wales
Address:Cil Deg, Gellifor, Ruthin, Wales, LL15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Cooper
Notified on:01 December 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Wales
Address:Cil Deg, Gellifor, Ruthin, Wales, LL15 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh David Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Wales
Address:61, King Street, Wrexham, Wales, LL11 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.