SAFFER COOPER LTD.
Overview
Company Name | SAFFER COOPER LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04974127 |
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 SAFFER COOPER LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SAFFER COOPER LTD. located?
Registered Office Address | Ashton Old Baths Stamford Street West OL6 7FW Ashton-Under-Lyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAFFER COOPER LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SAFFER COOPER LTD.?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for SAFFER COOPER LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from Office 206 Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW England to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on Mar 11, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mrs Lisa Stafford as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Oddfellows House 23 Greek Street Stockport SK3 8AB to Office 206 Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Reuben Leon Saffer as a director on Dec 18, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Sean Declan Christopher Stafford as a director on Dec 18, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of SAFFER COOPER LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAFFORD, Lisa | Director | Stamford Street West OL6 7FW Ashton-Under-Lyne Ashton Old Baths England | England | British | Director | 256201010001 | ||||
STAFFORD, Sean Declan Christopher | Director | Stamford Street West OL6 7FW Ashton-Under-Lyne Ashton Old Baths England | England | British | Chartered Surveyor | 133320750003 | ||||
COOPER, David | Secretary | 19 Watford Road SK22 4EJ New Mills Derbyshire | British | Businessman | 94049040001 | |||||
CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
COOPER, David | Director | 19 Watford Road SK22 4EJ New Mills Derbyshire | England | British | Businessman | 94049040001 | ||||
SAFFER, Reuben Leon | Director | 16 Springdale Gardens Didsbury M20 2GX Manchester | England | British | Company Director | 72511790001 |
Who are the persons with significant control of SAFFER COOPER LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sean Declan Christopher Stafford | Jun 30, 2016 | Royal George Mills Friezland, Greenfield OL3 7PN Saddleworth The Picture House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lisa Stafford | Jun 30, 2016 | Royal George Mills Friezland, Greenfield OL3 7PN Saddleworth The Picture House United Kingdom | No |
Nationality: British Country of Residence: England | |||
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