This company is commonly known as The Cooperage Facilities Ltd. The company was founded 7 years ago and was given the registration number 10405830. The firm's registered office is in EVESHAM. You can find them at 90-92 High Street, , Evesham, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE COOPERAGE FACILITIES LTD |
---|---|---|
Company Number | : | 10405830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90-92 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cooperage, Bridge Street, Pershore, England, WR10 1AJ | Secretary | 06 September 2022 | Active |
1 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ | Director | 19 December 2020 | Active |
6 The Cooperage, Bridge Street, Pershore, England, WR10 1AJ | Director | 14 May 2021 | Active |
Cooperage Cottage, 8 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ | Director | 19 December 2020 | Active |
7, The Cooperage, 25, Bridge Street, Pershore, England, WR10 1AJ | Director | 01 February 2024 | Active |
4 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ | Director | 19 December 2020 | Active |
41, High Street, Kimpton, Hitchin, England, SG4 8RA | Secretary | 20 March 2017 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Corporate Secretary | 29 November 2018 | Active |
Hammet House, Terrills Lane, Tenbury Wells, United Kingdom, WR15 8DD | Director | 11 January 2019 | Active |
27, Bridge Street, Pershore, England, WR10 1AJ | Director | 01 October 2016 | Active |
6 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ | Director | 19 December 2020 | Active |
Wellesely House, 61 Holt Road, North Elmham, England, NR21 5JS | Director | 19 December 2020 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Director | 20 March 2017 | Active |
Mr Spencer John Henry Cooper | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hammet House, Terrills Lane, Tenbury Wells, United Kingdom, WR15 8DD |
Nature of control | : |
|
Mr Michael James Hodges | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Bridge Street, Pershore, United Kingdom, WR10 1AJ |
Nature of control | : |
|
Mr Timothy Edwards | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Bridge Street, Pershore, England, WR10 1AJ |
Nature of control | : |
|
Cooperage Pershore Ltd | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Bridge Street, Pershore, England, WR10 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Address | Change sail address company with old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-05 | Officers | Termination director company with name termination date. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.