UKBizDB.co.uk

FREDERICK COOPER (BIRMINGHAM) LIMITED

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

This company is commonly known as Frederick Cooper (birmingham) Limited. The company was founded 42 years ago and was given the registration number 01621814. The firm's registered office is in BIRMINGHAM. You can find them at 44 Prince Albert Street, Bordesley Green, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREDERICK COOPER (BIRMINGHAM) LIMITED
Company Number:01621814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Prince Albert Street, Bordesley Green, Birmingham, B9 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Secretary01 October 2000Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 July 2004Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director12 November 2014Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 January 2012Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director-Active
44 Prince Albert Street, Bordesley Green, Birmingham, B9 5AZ

Director01 May 2019Active
44 Prince Albert Street, Bordesley Green, Birmingham, England, B9 5AZ

Director01 October 2022Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 July 2004Active
The Orchards 69 Hampton Lane, Solihull, B91 2QD

Secretary-Active
43 Ladbrook Road, Solihull, B91 3RN

Director-Active
44 Prince Albert Street, Bordesley Green, Birmingham, B9 5AZ

Director01 May 2019Active
99 Station Road, Balsall Common, Coventry, CV7 7FN

Director-Active

People with Significant Control

Frederick Cooper Birmingham (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, 44 Prince Albert Street, Birmingham, England, B9 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent 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
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person secretary company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.