COOPS EMBS LIMITED
Overview
Company Name | COOPS EMBS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07185250 |
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 COOPS EMBS LIMITED?
- Electrical installation (43210) / Construction
Where is COOPS EMBS LIMITED located?
Registered Office Address | Unit 21 President Buildings Savile Street East S4 7UQ Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOPS EMBS LIMITED?
Company Name | From | Until |
---|---|---|
COOPS ELECTRICAL LTD | Mar 10, 2010 | Mar 10, 2010 |
What are the latest accounts for COOPS EMBS LIMITED?
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 COOPS EMBS LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for COOPS EMBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Fraser Jackson as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Haywood Baker as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Notification of Embs Eot Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Martin David Clawson as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Justine Lindsay Cooper as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Fraser Jackson as a director on Mar 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Haywood Baker as a director on Mar 10, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Justine Lindsey Cooper on Jan 27, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 3 Gateway Place Parkgate Rotherham South Yorks S62 6LL to Unit 21 President Buildings Savile Street East Sheffield S4 7UQ on Oct 29, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Martin David Clawson as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Ian David Cooper as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Justine Lindsey Cooper as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Who are the officers of COOPS EMBS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAWSON, Martin David | Director | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | United Kingdom | British | Director | 250927270001 | ||||
COOPER, Ian David | Director | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | United Kingdom | British | Electrical Contractor | 149911970003 | ||||
BAKER, Andrew Haywood | Director | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | United Kingdom | British | Director | 320553990001 | ||||
COOPER, Justine Lindsay | Director | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | England | English | Distributor | 149912080003 | ||||
JACKSON, Robert Fraser | Director | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | United Kingdom | British | Managing Director | 286681620001 | ||||
KAHAN, Barbara | Director | Arcade House Finchley Road NW11 7TL London 1a England | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of COOPS EMBS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Embs Eot Limited | Jun 28, 2024 | Cemetery Road S11 8FT Sheffield Omega Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Martin David Clawson | Jun 01, 2019 | Savile Street East S4 7UQ Sheffield Unit 21 President Buildings United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mrs Justine Lindsay Cooper | Apr 06, 2016 | Gateway Place Parkgate S62 6LL Rotherham Unit 3 South Yorks | Yes | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Ian David Cooper | Apr 06, 2016 | Gateway Place Parkgate S62 6LL Rotherham Unit 3 South Yorks | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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