COOPER PENSIONS LIMITED
Overview
Company Name | COOPER PENSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02717088 |
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 COOPER PENSIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COOPER PENSIONS LIMITED located?
Registered Office Address | 252 Bath Road SL1 4DX Slough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COOPER PENSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COOPER PENSIONS LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for COOPER PENSIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalie West as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Alan Forster as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Termination of appointment of Tracey Elizabeth Southwood as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Malcolm Quartey as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stephen Lewis as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Registered office address changed from 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 252 Bath Road Slough SL1 4DX on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Christopher Roper as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Ross Trustees Services Limited as a director on Jul 01, 2022 | 2 pages | AP02 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Graham White as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Appointment of Tracey Elizabeth Southwood as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Appointment of Miss Natalie West as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Melanie Sandra Mcdowall as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven John Charles Botterill as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Appointment of Ms Melanie Sandra Mcdowall as a director on Jul 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Mark Fowlston as a director on Feb 02, 2020 | 1 pages | TM01 | ||
Who are the officers of COOPER PENSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUARTEY, Daniel Malcolm, Mr. | Director | Bath Road SL1 4DX Slough 252 England | England | British | Director | 272249270001 | ||||||||
SAUNDERS, Kennedy Mark | Director | Bath Road SL1 4DX Slough 252 England | United Kingdom | British | Manager | 138909370001 | ||||||||
ROSS TRUSTEES SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House, England |
| 178657190001 | ||||||||||
HELZ, Terrance Valentine | Secretary | Dla Piper Uk Llp India Buildings L2 0NH Liverpool | American | 61652840001 | ||||||||||
KADAR, Dwight Stephen | Secretary | 12006 Greenwood Estates Drive Houston Texas 77066 United States America | American | Director Investment Management | 41610760001 | |||||||||
SCHUMACHER, Diane Kosmach | Secretary | 6106 Hampton Court 77389 Spring Texas Usa | American | 55596260001 | ||||||||||
SCHUMACHER, Diane Kosmach | Secretary | 6106 Hampton Court 77389 Spring Texas Usa | American | 55596260001 | ||||||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
ALSOP INDEPENDENT TRUSTEES LIMITED | Secretary | St Pauls Place S1 2JX Sheffield 1 South Yorkshire |
| 60660100005 | ||||||||||
BEATTIE, James | Director | 10115 Green Tree Houston FOREIGN Texas 77042 Usa Usa | British | Divisional Controller Cooper O | 6014780004 | |||||||||
BLACKBURN, Roland | Director | Rose Cottage Hill Lane Broxton CH3 9JH Chester | British | Business Executive | 49239500001 | |||||||||
BOTTERILL, Steven John Charles | Director | c/o Cooper Safety Ltd Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | United Kingdom | British | Hr Director | 188651340001 | ||||||||
BROMPTON, Philip Colin | Director | 19 Beaumaris Crescent Shepshed LE12 9PW Loughborough Leicestershire | British | Chief Accountant | 61460670001 | |||||||||
BURNS, Alan | Director | 30 Humbledon Park SR3 4AA Sunderland Tyne And Wear | British | Industrial Engineer | 61460600001 | |||||||||
FLETCHER, Michael Alistair | Director | 81 Thames Avenue SN25 3NS Swindon Wiltshire | British | Operations Manager | 70180240001 | |||||||||
FORSTER, Simon Alan | Director | Bath Road SL1 4DX Slough 252 England | United Kingdom | British | Finance And Administration Manager | 139677770001 | ||||||||
FOWLSTON, Stephen Mark | Director | Great Marlings LU2 8DL Luton Eaton Electric Limited England | United Kingdom | British | System Architect | 258329960001 | ||||||||
HEALD, Carole | Director | 34 Ambleside Crescent Sprotbrough DN5 7PS Doncaster South Yorkshire | British | Hr Officer | 124217500001 | |||||||||
JONES, David Wynn | Director | 37 St Anthonys Road Blundellsands L23 8TW Liverpool Merseyside | British | Management Consultant | 7630390001 | |||||||||
JONES, Timothy John | Director | Dla Piper Uk Llp India Buildings L2 0NH Liverpool | England | British | H R Director | 189363820001 | ||||||||
KADAR, Dwight Stephen | Director | 12006 Greenwood Estates Drive Houston Texas 77066 United States America | American | Director Investment Management | 41610760001 | |||||||||
LEWIS, Paul Stephen | Director | c/o Cooper Safety Ltd Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | Accountant | 163019350001 | ||||||||
MANNING, Nicholas Hugh | Director | Clarendon Road S10 3TQ Sheffield 59 South Yorkshire | United Kingdom | British | Finance Director | 122328310002 | ||||||||
MCDOWALL, Melanie Sandra | Director | Butterfield LU2 8DL Luton Great Marlings Bedfordshire England | United Kingdom | British | Plant Manager | 150063990001 | ||||||||
MILFORD, Barry Hugh | Director | Fishwicke House Landscore Road TQ14 9JU Teignmouth | British | Managing Director | 81639110001 | |||||||||
MORIARTY, George Vincent | Director | Dla Piper Uk Llp India Buildings L2 0NH Liverpool | Usa | Us Citizen | Businessman | 123353540001 | ||||||||
OLIVE, David Christopher | Director | 4th Floor, Walker House Exchange Flags L2 3YL Liverpool Dla Piper Uk Llp England | England | British | Financial Controller | 209954330001 | ||||||||
O`NEILL, Stephen Vincent | Director | 3101 Thorne Creek Houston Texas 77033 United States Of America | American | Director | 41610890001 | |||||||||
POWER, Nigel David | Director | The Gables Killams Lane TA1 3YA Taunton Somerset | England | British | Company Director | 112957880001 | ||||||||
PRICE, John William | Director | 12, Rydal Gardens LE65 1FJ Ashby De La Zouch Leicestershire | England | British | Managing Director | 60884520001 | ||||||||
REID, Nigel Wilkes | Director | 43 Townfield Lane Bebbington CH63 7NL Wirral Merseyside | British | Maintenance Fitter | 60660090001 | |||||||||
ROPER, Christopher | Director | Great Marlings LU2 8DL Luton Eaton Electric Ltd England | England | British | Chief Mechanical Engineer | 258330090001 | ||||||||
SCRIMSHAW, James Eric | Director | Dairy Court Wales Queen Camel BA22 7PA Yeovil Somerset | British | Company Director | 41959810001 | |||||||||
SHARPLEY, John Bernard | Director | Ashley Court Cuddington SY14 7AJ Malpas Cheshire | British | Company Director | 12231940001 | |||||||||
SHAW, Michael Joseph | Director | 24 Holderness Road Heaton NE6 5RH Newcastle Upon Tyne Tyne & Wear | British | Commercial Director | 61460920001 |
Who are the persons with significant control of COOPER PENSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Industries (Uk) Limited | Jun 23, 2016 | Jephson Court Tancred Close CV13 3RZ Leamington Spa 6 Warwickshire 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