COOPER PLANT TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

COOPER PLANT TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170171

Incorporation date

28/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Derby Road, Eastwood, Nottingham NG16 3PACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Tina Maria Foster as a secretary on 2025-06-01
dot icon14/11/2025
Director's details changed for Miss Dawn Bernadette Pearson on 2025-11-14
dot icon31/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon17/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/01/2023
Director's details changed for Jamie Lee Pearson on 2023-01-23
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon04/04/2019
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 1 Derby Road Eastwood Nottingham NG16 3PA on 2019-04-04
dot icon04/04/2019
Director's details changed for Jamie Lee Pearson on 2019-04-04
dot icon04/04/2019
Change of details for Mark Cooper as a person with significant control on 2019-04-04
dot icon04/04/2019
Secretary's details changed for Tina Maria Foster on 2019-04-04
dot icon04/04/2019
Director's details changed for Dawn Bernadette Pearson on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Mark Cooper on 2019-04-04
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Notification of Mark Cooper as a person with significant control on 2016-04-06
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Appointment of Jamie Lee Pearson as a director on 2017-07-04
dot icon21/07/2017
Appointment of Dawn Bernadette Pearson as a director on 2017-07-04
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr Mark Cooper on 2016-01-20
dot icon23/02/2016
Secretary's details changed for Tina Maria Foster on 2016-01-18
dot icon23/02/2016
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 3 Derby Road Ripley Derbyshire DE5 3EA on 2016-02-23
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Mark Cooper on 2009-01-02
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Mark Cooper on 2010-02-28
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 28/02/09; full list of members
dot icon23/04/2009
Director's change of particulars / mark cooper / 02/01/2009
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 28/02/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 28/02/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 28/02/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 28/02/02; full list of members
dot icon05/06/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon10/04/2001
Certificate of change of name
dot icon28/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+30.19 % *

* during past year

Cash in Bank

£430,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
402.12K
-
0.00
330.95K
-
2022
3
444.54K
-
0.00
430.88K
-
2022
3
444.54K
-
0.00
430.88K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

444.54K £Ascended10.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.88K £Ascended30.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Jamie Lee
Director
04/07/2017 - Present
-
Foster, Tina Maria
Secretary
10/04/2001 - 01/06/2025
-
Pearson, Dawn Bernadette
Director
04/07/2017 - Present
1
Cooper, Mark
Director
10/04/2001 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOPER PLANT TRANSPORT LIMITED

COOPER PLANT TRANSPORT LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at 1 Derby Road, Eastwood, Nottingham NG16 3PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER PLANT TRANSPORT LIMITED?

toggle

COOPER PLANT TRANSPORT LIMITED is currently Active. It was registered on 28/02/2001 .

Where is COOPER PLANT TRANSPORT LIMITED located?

toggle

COOPER PLANT TRANSPORT LIMITED is registered at 1 Derby Road, Eastwood, Nottingham NG16 3PA.

What does COOPER PLANT TRANSPORT LIMITED do?

toggle

COOPER PLANT TRANSPORT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does COOPER PLANT TRANSPORT LIMITED have?

toggle

COOPER PLANT TRANSPORT LIMITED had 3 employees in 2022.

What is the latest filing for COOPER PLANT TRANSPORT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with updates.