Warning: file_put_contents(c/7d5f7e823c42dc953b5f91029d946cc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
T&l Coopers Limited, TN28 8BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T&L COOPERS LIMITED

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

This company is commonly known as T&l Coopers Limited. The company was founded 17 years ago and was given the registration number 06129926. The firm's registered office is in NEW ROMNEY. You can find them at Stephen Hill Mid Kent Ltd, 44 High Street, New Romney, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:T&L COOPERS LIMITED
Company Number:06129926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Stephen Hill Mid Kent Ltd, 44 High Street, New Romney, Kent, TN28 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, United Kingdom, TN28 8LH

Secretary27 February 2007Active
Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, United Kingdom, TN28 8LH

Director27 February 2007Active

People with Significant Control

Mrs Elizabeth Diane Greig
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Office 11, Romney Marsh Business Hub, New Romney, United Kingdom, TN28 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Allan Preston
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Office 11, Romney Marsh Business Hub, New Romney, United Kingdom, TN28 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Officers

Change person secretary company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Address

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

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.