COOPER FREER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COOPER FREER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05250303

Incorporation date

05/10/2004

Size

Small

Contacts

Registered address

Registered address

Technology House, Maylands Avenue, Hemel Hempstead HP2 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2025
Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon06/08/2024
Application to strike the company off the register
dot icon01/02/2024
Change of details for Atlas Copco Limited as a person with significant control on 2024-01-01
dot icon18/01/2024
Resolutions
dot icon18/01/2024
Solvency Statement dated 15/01/24
dot icon18/01/2024
Statement by Directors
dot icon18/01/2024
Statement of capital on 2024-01-18
dot icon03/01/2024
Registered office address changed from Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-01-03
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Appointment of Mr Ariel Marcelo Rubinstein as a director on 2023-01-13
dot icon23/03/2023
Termination of appointment of Alexander Vitalievich Pavlov as a director on 2023-01-13
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon06/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon19/05/2021
Cessation of Craig Stephen Yates as a person with significant control on 2021-03-02
dot icon19/05/2021
Notification of Atlas Copco Limited as a person with significant control on 2021-03-02
dot icon19/05/2021
Cessation of Eric Weedon as a person with significant control on 2021-03-02
dot icon16/03/2021
Termination of appointment of Craig Stephen Yates as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Eric Weedon as a director on 2021-03-02
dot icon16/03/2021
Appointment of Mr Alexander Pavlov as a director on 2021-03-02
dot icon16/03/2021
Termination of appointment of Eric Weedon as a secretary on 2021-03-02
dot icon16/03/2021
Registered office address changed from 44 Kenilworth Drive Oadby Industrial Estate Oadby Leicester LE2 5LG to Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 2021-03-16
dot icon16/03/2021
Appointment of Mr Alex Bongaerts as a director on 2021-03-02
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/03/2020
Satisfaction of charge 1 in full
dot icon12/03/2020
Satisfaction of charge 2 in full
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Eric Weedon on 2009-10-05
dot icon21/10/2009
Director's details changed for Craig Stephen Yates on 2009-10-05
dot icon25/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 05/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/01/2008
Return made up to 05/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 05/10/06; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2005-10-31
dot icon14/10/2005
Return made up to 05/10/05; full list of members
dot icon29/06/2005
Statement of affairs
dot icon29/06/2005
Ad 30/11/04--------- £ si 6000@1=6000 £ ic 50000/56000
dot icon14/12/2004
Ad 30/11/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon04/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
£ nc 10000/300000 05/10/04
dot icon05/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
740.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bongaerts, Alex
Director
02/03/2021 - Present
3
Rubinstein, Ariel Marcelo
Director
13/01/2023 - Present
15
Pavlov, Alexander Vitalievich
Director
02/03/2021 - 13/01/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER FREER HOLDINGS LIMITED

COOPER FREER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/10/2004 with the registered office located at Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF. There are currently 2 active directors 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 FREER HOLDINGS LIMITED?

toggle

COOPER FREER HOLDINGS LIMITED is currently Dissolved. It was registered on 05/10/2004 and dissolved on 25/03/2025.

Where is COOPER FREER HOLDINGS LIMITED located?

toggle

COOPER FREER HOLDINGS LIMITED is registered at Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF.

What does COOPER FREER HOLDINGS LIMITED do?

toggle

COOPER FREER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COOPER FREER HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.