UKBizDB.co.uk

THE COOPERAGE FACILITIES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, Bridge Street, Pershore, England, WR10 1AJ

Secretary06 September 2022Active
1 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ

Director19 December 2020Active
6 The Cooperage, Bridge Street, Pershore, England, WR10 1AJ

Director14 May 2021Active
Cooperage Cottage, 8 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ

Director19 December 2020Active
7, The Cooperage, 25, Bridge Street, Pershore, England, WR10 1AJ

Director01 February 2024Active
4 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ

Director19 December 2020Active
41, High Street, Kimpton, Hitchin, England, SG4 8RA

Secretary20 March 2017Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Corporate Secretary29 November 2018Active
Hammet House, Terrills Lane, Tenbury Wells, United Kingdom, WR15 8DD

Director11 January 2019Active
27, Bridge Street, Pershore, England, WR10 1AJ

Director01 October 2016Active
6 The Cooperage, 25 Bridge Street, Pershore, England, WR10 1AJ

Director19 December 2020Active
Wellesely House, 61 Holt Road, North Elmham, England, NR21 5JS

Director19 December 2020Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director20 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • 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
2024-02-23Officers

Appoint person director company with name date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Address

Change sail address company with old address new address.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Address

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

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.