COOPER COATED COIL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COOPER COATED COIL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453509

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 icon16/04/2026
Director's details changed for Mr Kevin David Tranter on 2026-04-16
dot icon15/04/2026
Appointment of Mr Jordan Edward Simon Kay as a director on 2026-04-15
dot icon15/04/2026
Termination of appointment of Richard Anthony Babington as a director on 2026-03-27
dot icon15/04/2026
Confirmation statement made on 2026-03-28 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
Registered office address changed from 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England to Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall WV13 3XB on 2025-04-08
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon19/03/2025
Satisfaction of charge 2 in full
dot icon19/03/2025
Satisfaction of charge 084535090005 in full
dot icon13/03/2025
Registration of charge 084535090006, created on 2025-03-12
dot icon05/02/2025
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 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 icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon11/09/2020
Registration of charge 084535090005, created on 2020-09-11
dot icon17/08/2020
Change of details for Metalsteel Jersey Limited as a person with significant control on 2020-03-25
dot icon14/08/2020
Satisfaction of charge 1 in full
dot icon06/07/2020
Full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/07/2019
Accounts for a small company 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 icon22/03/2019
Registered office address changed from Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA England to 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF on 2019-03-22
dot icon22/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/08/2018
Registered office address changed from 8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom to Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA on 2018-08-29
dot icon29/08/2018
Resolutions
dot icon04/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 084535090004
dot icon03/07/2018
Registered office address changed from C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ England to 8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands on 2018-07-03
dot icon13/04/2018
Registered office address changed from C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England to C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr Kevin David Tranter on 2018-04-01
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 icon07/02/2018
Termination of appointment of Christopher Paul Manamley as a director on 2018-01-31
dot icon30/01/2018
Appointment of Mr Kevin David Tranter as a director on 2018-01-30
dot icon29/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Satisfaction of charge 084535090003 in full
dot icon14/08/2017
Resolutions
dot icon08/08/2017
Registration of charge 084535090004, created on 2017-07-28
dot icon04/08/2017
Termination of appointment of Richard Cal Perlhagen as a director on 2017-07-28
dot icon04/08/2017
Termination of appointment of Nathaniel Jerome Meyohas as a director on 2017-07-28
dot icon04/08/2017
Termination of appointment of Marc Joseph Meyohas as a director on 2017-07-28
dot icon04/08/2017
Termination of appointment of Daniel Moshe Goldstein as a director on 2017-07-28
dot icon04/08/2017
Appointment of Mr Richard Anthony Babington as a director on 2017-07-28
dot icon21/04/2017
Director's details changed for Mr Nathaniel Jerome Meyohas on 2017-04-04
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon20/06/2016
Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX to C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ on 2016-06-20
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Marc Joseph Meyohas on 2016-02-19
dot icon29/02/2016
Director's details changed for Mr Daniel Moshe Goldstein on 2016-02-19
dot icon29/02/2016
Director's details changed for Mr Richard Cal Perlhagen on 2016-02-19
dot icon15/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon10/09/2015
Registration of charge 084535090003, created on 2015-09-04
dot icon07/07/2015
Director's details changed for Mr Richard Cal Perlhagen on 2015-06-29
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon05/11/2014
Cancellation of shares. Statement of capital on 2014-10-26
dot icon05/11/2014
Purchase of own shares.
dot icon24/09/2014
Appointment of Mr Christopher Paul Manamley as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Caroline Inez Green as a director on 2014-09-15
dot icon24/03/2014
Statement of capital following an allotment of shares on 2013-11-14
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon05/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon26/11/2013
Sub-division of shares on 2013-11-14
dot icon21/11/2013
Resolutions
dot icon25/04/2013
Appointment of Daniel Moshe Goldstein 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 icon19/04/2013
Appointment of Richard Cal Perlhagen as a director
dot icon17/04/2013
Duplicate mortgage certificate charge no:1
dot icon17/04/2013
Certificate of change of name
dot icon12/04/2013
Appointment of Caroline Inez Green as a director
dot icon12/04/2013
Appointment of Andrew John Richardson as a director
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
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
28/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Daniel Moshe
Director
02/04/2013 - 28/07/2017
29
Tranter, Kevin David
Director
30/01/2018 - Present
13
Babington, Richard Anthony
Director
28/07/2017 - 27/03/2026
39
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER COATED COIL MANAGEMENT LIMITED

COOPER COATED COIL MANAGEMENT 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 MANAGEMENT LIMITED?

toggle

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

Where is COOPER COATED COIL MANAGEMENT LIMITED located?

toggle

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

What does COOPER COATED COIL MANAGEMENT LIMITED do?

toggle

COOPER COATED COIL MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOPER COATED COIL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Kevin David Tranter on 2026-04-16.