COOPER COATED COIL LIMITED

Register to unlock more data on OkredoRegister

COOPER COATED COIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453794

Incorporation date

20/03/2013

Size

Small

Contacts

Registered address

Registered address

Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/06/2025
Termination of appointment of Nicholas David Templeton Ward as a director on 2025-05-31
dot icon12/05/2025
Termination of appointment of Louise Ann Stait as a secretary on 2025-05-12
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon08/04/2025
Registered office address changed from Unit 4 Steel Park Trading Estate Steel Park Way Wolverhampton West Midlands WV11 3BF United Kingdom to Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall WV13 3XB on 2025-04-08
dot icon19/03/2025
Satisfaction of charge 3 in full
dot icon19/03/2025
Satisfaction of charge 4 in full
dot icon13/03/2025
Registration of charge 084537940008, created on 2025-03-12
dot icon25/02/2025
Satisfaction of charge 084537940007 in full
dot icon13/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon14/07/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon11/09/2020
Registration of charge 084537940007, created on 2020-09-11
dot icon17/08/2020
Satisfaction of charge 1 in full
dot icon17/08/2020
Satisfaction of charge 2 in full
dot icon06/07/2020
Full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/03/2019
Appointment of Mrs Louise Ann Stait as a secretary on 2019-02-28
dot icon28/01/2019
Registered office address changed from Unit 38 & 39 Planetary Industrial Estate Wednesfield Wolverhampton WV13 3XB to Unit 4 Steel Park Trading Estate Steel Park Way Wolverhampton West Midlands WV11 3BF on 2019-01-28
dot icon27/01/2019
Change of details for Arc Specilaist Enginering Limited as a person with significant control on 2019-01-25
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/03/2018
Appointment of Mr Nicholas David Templeton Ward as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Andrew John Richardson as a director on 2018-03-23
dot icon08/02/2018
Full accounts made up to 2017-09-30
dot icon07/02/2018
Termination of appointment of Christopher Paul Manamley as a director on 2018-01-31
dot icon23/08/2017
Satisfaction of charge 084537940005 in full
dot icon14/08/2017
Resolutions
dot icon08/08/2017
Registration of charge 084537940006, created on 2017-07-28
dot icon08/05/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-09-30
dot icon10/09/2015
Registration of charge 084537940005, created on 2015-09-04
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-09-30
dot icon19/09/2014
Termination of appointment of Caroline Inez Green as a director on 2014-09-15
dot icon27/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-09-30
dot icon05/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon24/04/2013
Appointment of Mr Kevin David Tranter as a director
dot icon22/04/2013
Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 2013-04-22
dot icon17/04/2013
Certificate of change of name
dot icon17/04/2013
Duplicate mortgage certificate charge no:2
dot icon17/04/2013
Duplicate mortgage certificate charge no:1
dot icon16/04/2013
Appointment of Christopher Paul Manamley as a director
dot icon12/04/2013
Termination of appointment of Nathaniel Meyohas as a director
dot icon12/04/2013
Appointment of Andrew John Richardson as a director
dot icon12/04/2013
Appointment of Caroline Inez Green as a director
dot icon12/04/2013
Termination of appointment of Marc Meyohas as a director
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tranter, Kevin David
Director
24/04/2013 - Present
13
Templeton Ward, Nicholas David
Director
23/03/2018 - 31/05/2025
16
Stait, Louise Ann
Secretary
28/02/2019 - 12/05/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COOPER COATED COIL LIMITED

COOPER COATED COIL LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER COATED COIL LIMITED?

toggle

COOPER COATED COIL LIMITED is currently Active. It was registered on 20/03/2013 .

Where is COOPER COATED COIL LIMITED located?

toggle

COOPER COATED COIL LIMITED is registered at Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XB.

What does COOPER COATED COIL LIMITED do?

toggle

COOPER COATED COIL LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for COOPER COATED COIL LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.