COOPER MOBILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOPER MOBILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129384

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Dale Street, Bilston, Wolverhampton WV14 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon05/12/2025
Termination of appointment of Robert Edward Cooper as a director on 2025-12-05
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/05/2024
Registration of charge 041293840007, created on 2024-05-15
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon20/12/2023
Registration of charge 041293840006, created on 2023-12-20
dot icon10/11/2023
Notification of Cooper Group Uk Limited as a person with significant control on 2016-04-06
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon19/08/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon22/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/08/2019
Registration of charge 041293840005, created on 2019-08-02
dot icon02/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon22/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon01/12/2016
Termination of appointment of Colin Anthony Ball as a director on 2016-11-30
dot icon15/09/2016
Director's details changed for Colin Anthony Bell on 2016-09-09
dot icon09/09/2016
Appointment of Colin Anthony Bell as a director on 2016-09-09
dot icon09/09/2016
Appointment of Sarah Jane Jevons as a director on 2016-09-09
dot icon09/09/2016
Appointment of Jonathan Brimble as a director on 2016-09-09
dot icon13/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon23/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/04/2014
Registration of charge 041293840004
dot icon14/03/2014
Registration of charge 041293840003
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon27/07/2012
Accounts for a small company made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon08/07/2011
Accounts for a small company made up to 2011-01-31
dot icon01/07/2011
Termination of appointment of Ian Cooper as a director
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2010-01-31
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/10/2009
Registered office address changed from 27 Marlowe Drive Wednesfield Willenhall West Midlands WV12 5UP on 2009-10-14
dot icon04/07/2009
Director appointed sandra elizabeth cooper
dot icon04/07/2009
Accounts for a small company made up to 2009-01-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/01/2008
Return made up to 21/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/01/2007
Return made up to 21/12/06; full list of members
dot icon05/12/2006
Accounting reference date shortened from 28/02/07 to 31/01/07
dot icon03/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/03/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 21/12/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/12/2004
Return made up to 21/12/04; full list of members
dot icon04/11/2004
Registered office changed on 04/11/04 from: c/o collins chapple & co 48 bridgford road west bridgford nottingham nottinghamshire NE2 6AP
dot icon11/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/12/2002
Return made up to 21/12/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon11/10/2001
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon12/04/2001
Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2001
Particulars of mortgage/charge
dot icon16/01/2001
New director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 MOBILE SERVICES LIMITED

COOPER MOBILE SERVICES LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 3 Dale Street, Bilston, Wolverhampton WV14 7JY. There are currently 4 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 MOBILE SERVICES LIMITED?

toggle

COOPER MOBILE SERVICES LIMITED is currently Active. It was registered on 21/12/2000 .

Where is COOPER MOBILE SERVICES LIMITED located?

toggle

COOPER MOBILE SERVICES LIMITED is registered at 3 Dale Street, Bilston, Wolverhampton WV14 7JY.

What does COOPER MOBILE SERVICES LIMITED do?

toggle

COOPER MOBILE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for COOPER MOBILE SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-20 with no updates.