COOPERS FIRE LIMITED
Overview
| Company Name | COOPERS FIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02010274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COOPERS FIRE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is COOPERS FIRE LIMITED located?
| Registered Office Address | Ignis House Houghton Avenue PO7 3DU Waterlooville Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COOPERS FIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOPERS BLINDS LIMITED | Apr 15, 1986 | Apr 15, 1986 |
What are the latest accounts for COOPERS FIRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COOPERS FIRE LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for COOPERS FIRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Lucy Goodale as a secretary on Jul 15, 2024 | 1 pages | TM02 | ||
Appointment of Mr Graham Excell as a secretary on Jul 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Robin Jeremy Pallett as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Lucy Goodale as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Giles Birt on Aug 21, 2023 | 2 pages | CH01 | ||
Appointment of Mr Harry Hugh Trevor-Jones as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hugh Philip Trevor-Jones as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jan Zimmerman as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Registered office address changed from Ignis House Houghton Avenue Houghton Avenue Waterlooville Hampshire PO7 3DU England to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on May 01, 2020 | 1 pages | AD01 | ||
Termination of appointment of Simon Childs as a secretary on Sep 28, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Houghton Avenue Waterlooville Hampshire PO7 3DU on Apr 30, 2020 | 1 pages | AD01 | ||
Appointment of Mr Robin Jeremy Pallett as a secretary on Oct 30, 2019 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Termination of appointment of Higgs Secretarial Limited as a secretary on Sep 01, 2019 | 1 pages | TM02 | ||
Who are the officers of COOPERS FIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXCELL, Graham | Secretary | Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | 325197670001 | |||||||||||
| BIRT, Giles | Director | Oldbury WV16 5LP Bridgnorth Westwood Granary England | England | British | 41527420005 | |||||||||
| CERQUELLA, David | Director | Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | England | British | 247183500001 | |||||||||
| MASON, Roy | Director | Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | England | British | 66124120001 | |||||||||
| TREVOR-JONES, Harry Hugh | Director | Oldbury WV16 5LP Bridgnorth Westwood Granary England | United Kingdom | British | 280298650001 | |||||||||
| ZIMMERMAN, Jan | Director | Oldbury WV16 5LP Bridgnorth Westwood Granary England | England | British | 116094790002 | |||||||||
| BUCKLE, Jonathan Mark | Secretary | Edward House Penner Road PO9 1QZ Havant Hampshire | 247158580001 | |||||||||||
| CHILDS, Simon | Secretary | Houghton Avenue Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | 258988440001 | |||||||||||
| COOPER, Claire Jane | Secretary | Woodhouse Ashes Farm Woodhouse Lane PO9 6BS Rowlands Castle Hampshire | British | 6061710001 | ||||||||||
| GOODALE, Lucy | Secretary | Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | 322608330001 | |||||||||||
| PALLETT, Robin Jeremy | Secretary | Houghton Avenue PO7 3DU Waterlooville Ignis House Hampshire England | 263895960001 | |||||||||||
| HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England |
| 188613990001 | ||||||||||
| BARTLETT, John Ernest | Director | 28 Redwing Court Warren Avenue PO4 8PB Southsea Hampshire | United Kingdom | British | 103131660001 | |||||||||
| BINGHAM, George Edward | Director | 2 Salamanca RG11 6AP Crowthorne Berkshire | British | 6490650001 | ||||||||||
| COOPER, Andrew Paul | Director | Woodhouse Ashes Farm Woodhouse Lane PO9 6BS Rowlands Castle Hampshire | England | British | 6061720001 | |||||||||
| COOPER, John Ernest | Director | 36 Great Mead Denmead PO7 6HH Waterlooville Hampshire | British | 59526320001 | ||||||||||
| DORMON, Patrick Brian | Director | Penner Road PO9 1QZ Havant Edward House Hampshire England | England | British | 180119120002 | |||||||||
| KERRY, Raymond | Director | 10c Outram Road PO5 1QU Southsea Hampshire | United Kingdom | British | 103131720001 | |||||||||
| LEWIS, Chuck John | Director | 58 Highland Road PO10 7JN Emsworth Hampshire | United Kingdom | British | 109026220001 | |||||||||
| TREVOR-JONES, Hugh Philip | Director | Penner Road PO9 1QZ Havant Edward House Hampshire England | England | British | 77316770003 | |||||||||
| TUCKER, Robert Frank | Director | Ellenshaw House Washington Road, Storrington RH20 4DE Pulborough West Sussex | England | British | 68915110001 | |||||||||
| WHITTAKER, Neil Martin | Director | Edward House Penner Road PO9 1QZ Havant Hampshire | England | British | 90598470001 | |||||||||
| YOUNGHUSBAND, David Eric | Director | Down End House 17 Wallis Road PO7 7RX Waterlooville Hampshire | England | British | 33965680001 |
Who are the persons with significant control of COOPERS FIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lowe & Fletcher Limited | Apr 06, 2016 | Oldbury WV16 5LP Bridgnorth Westwood Granary England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0