COOPERS CARPENTRY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

COOPERS CARPENTRY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03940546

Incorporation date

05/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon01/04/2026
Liquidators' statement of receipts and payments to 2026-01-24
dot icon28/03/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon05/04/2024
Liquidators' statement of receipts and payments to 2024-01-24
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Statement of affairs
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Registered office address changed from Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-02-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/12/2022
Previous accounting period shortened from 2022-11-30 to 2022-08-31
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon04/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon28/03/2018
Change of details for Mr Paul Alan Cooper as a person with significant control on 2018-03-05
dot icon28/03/2018
Director's details changed for William Thomas John Kneller on 2018-03-05
dot icon28/03/2018
Director's details changed for Rita Cooper on 2018-03-05
dot icon28/03/2018
Director's details changed for Mr Paul Alan Cooper on 2018-03-05
dot icon28/03/2018
Secretary's details changed for Rita Cooper on 2018-03-05
dot icon28/03/2018
Registered office address changed from Unit 28 Yates Industrial Estate Pelsall Walsall West Midlands WS3 5AS to Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS on 2018-03-28
dot icon05/09/2017
Satisfaction of charge 2 in full
dot icon04/07/2017
Satisfaction of charge 039405460003 in full
dot icon30/06/2017
Registration of charge 039405460004, created on 2017-06-29
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/03/2017
Director's details changed for Rita Cooper on 2016-05-16
dot icon21/03/2017
Director's details changed for Paul Alan Cooper on 2016-05-16
dot icon19/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon03/05/2016
Particulars of variation of rights attached to shares
dot icon03/05/2016
Change of share class name or designation
dot icon29/04/2016
Resolutions
dot icon23/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/01/2014
Registration of charge 039405460003
dot icon10/01/2014
Previous accounting period extended from 2013-05-31 to 2013-11-30
dot icon13/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Ian Crosby as a director
dot icon24/02/2011
Resolutions
dot icon24/02/2011
Change of share class name or designation
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/04/2010
Director's details changed for William Thomas John Kneller on 2009-10-01
dot icon26/04/2010
Director's details changed for Paul Alan Cooper on 2009-10-01
dot icon26/04/2010
Director's details changed for Ian Crosby on 2009-10-01
dot icon26/04/2010
Director's details changed for Rita Cooper on 2009-10-01
dot icon26/04/2010
Director's details changed for William Thomas John Kneller on 2009-10-01
dot icon26/04/2010
Director's details changed for Paul Alan Cooper on 2009-10-01
dot icon26/04/2010
Director's details changed for Rita Cooper on 2009-10-01
dot icon26/04/2010
Director's details changed for Ian Crosby on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 06/03/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-05-31
dot icon02/07/2008
Return made up to 06/03/08; no change of members
dot icon27/12/2007
Accounts for a small company made up to 2007-05-31
dot icon23/05/2007
Return made up to 06/03/07; no change of members
dot icon27/02/2007
Accounts for a small company made up to 2006-05-31
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-05-31
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Registered office changed on 28/07/05 from: yates industrial estate, lime lane, pelsall walsall west midlands WS3 5AS
dot icon19/07/2005
Certificate of change of name
dot icon05/05/2005
Return made up to 06/03/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-05-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon27/04/2004
Return made up to 06/03/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-05-31
dot icon04/03/2003
Return made up to 06/03/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-05-31
dot icon22/07/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 06/03/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-05-31
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon02/05/2001
Return made up to 06/03/01; full list of members
dot icon02/05/2001
Director's particulars changed
dot icon02/05/2001
Secretary's particulars changed;director's particulars changed
dot icon13/07/2000
New director appointed
dot icon03/04/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Registered office changed on 09/03/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon06/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-99.54 % *

* during past year

Cash in Bank

£321.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconNext confirmation date
05/03/2023
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
dot iconNext due on
30/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
132.16K
-
0.00
70.28K
-
2022
11
9.36K
-
0.00
321.00
-
2022
11
9.36K
-
0.00
321.00
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

9.36K £Descended-92.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.00 £Descended-99.54 % *

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
Cooper, Rita
Director
07/07/2000 - Present
-
Kneller, William Thomas John
Director
31/05/2001 - Present
3
Cooper, Paul Alan
Director
06/03/2000 - Present
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COOPERS CARPENTRY CONTRACTORS LIMITED

COOPERS CARPENTRY CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 05/03/2000 with the registered office located at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS CARPENTRY CONTRACTORS LIMITED?

toggle

COOPERS CARPENTRY CONTRACTORS LIMITED is currently Liquidation. It was registered on 05/03/2000 .

Where is COOPERS CARPENTRY CONTRACTORS LIMITED located?

toggle

COOPERS CARPENTRY CONTRACTORS LIMITED is registered at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does COOPERS CARPENTRY CONTRACTORS LIMITED do?

toggle

COOPERS CARPENTRY CONTRACTORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does COOPERS CARPENTRY CONTRACTORS LIMITED have?

toggle

COOPERS CARPENTRY CONTRACTORS LIMITED had 11 employees in 2022.

What is the latest filing for COOPERS CARPENTRY CONTRACTORS LIMITED?

toggle

The latest filing was on 01/04/2026: Liquidators' statement of receipts and payments to 2026-01-24.