COOPERS DRIVES & CONTROLS LIMITED

Register to unlock more data on OkredoRegister

COOPERS DRIVES & CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007406

Incorporation date

09/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr Giles Birt on 2023-08-21
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon27/03/2023
Appointment of Mr Jan Zimmerman as a director on 2023-01-01
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/09/2017
Termination of appointment of Neil Martin Whittaker as a director on 2017-09-19
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/03/2017
Appointment of Mr Neil Martin Whittaker as a director on 2016-09-01
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Roy Mason as a director on 2016-02-01
dot icon23/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Andrew Paul Cooper as a director on 2014-12-31
dot icon29/07/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Satisfaction of charge 2 in full
dot icon17/06/2014
Termination of appointment of Claire Cooper as a secretary
dot icon17/06/2014
Appointment of Higgs Secretarial Limited as a secretary
dot icon17/06/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon17/06/2014
Appointment of Mr Giles Birt as a director
dot icon10/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/05/2014
Registration of charge 030074060004
dot icon23/04/2014
Registration of charge 030074060003
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Robert Tucker as a director
dot icon27/12/2012
Miscellaneous
dot icon27/12/2012
Resignation of an auditor
dot icon18/07/2012
Accounts for a small company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/11/2009
Termination of appointment of David Younghusband as a director
dot icon25/08/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2007-12-31
dot icon05/06/2008
Return made up to 30/04/08; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/04/07; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon28/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon16/12/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: 18 the tanneries brockhampton lane havant hampshire PO9 1JB
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon09/07/2004
Certificate of change of name
dot icon30/04/2004
Return made up to 30/04/04; full list of members
dot icon17/02/2004
Return made up to 09/01/04; full list of members
dot icon14/11/2003
New director appointed
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: allen house newarke street leicester leicestershire LE1 5SG
dot icon06/09/2003
Director resigned
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon24/02/2003
Return made up to 09/01/03; full list of members
dot icon25/07/2002
Secretary resigned;director resigned
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon18/03/2002
Return made up to 09/01/02; full list of members
dot icon19/02/2002
Registered office changed on 19/02/02 from: 6 lichfield st burton on trent staffs DE14 3RD
dot icon19/02/2002
Director resigned
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon08/06/2001
New director appointed
dot icon04/06/2001
Memorandum and Articles of Association
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed;new director appointed
dot icon25/01/2001
Return made up to 09/01/01; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 09/01/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 09/01/99; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/01/1998
Return made up to 09/01/98; no change of members
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon16/09/1997
Particulars of mortgage/charge
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 09/01/97; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Return made up to 09/01/96; full list of members
dot icon22/02/1996
Ad 29/09/95--------- £ si 98@1=98 £ ic 99902/100000
dot icon15/01/1996
Memorandum and Articles of Association
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Ad 29/09/95--------- £ si 99900@1=99900 £ ic 2/99902
dot icon15/01/1996
£ nc 100/100000 29/09/95
dot icon05/10/1995
Secretary resigned;new secretary appointed
dot icon25/08/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon27/06/1995
Accounting reference date notified as 30/04
dot icon15/06/1995
New director appointed
dot icon19/04/1995
Certificate of change of name
dot icon09/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1995
Registered office changed on 09/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/01/1995
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younghusband, David Eric
Director
29/10/2003 - 19/11/2009
10
Birt, Giles
Director
17/04/2014 - Present
17
Mason, Roy
Director
01/02/2016 - Present
13
Zimmerman, Jan
Director
01/01/2023 - Present
4

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 COOPERS DRIVES & CONTROLS LIMITED

COOPERS DRIVES & CONTROLS LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DU. There are currently 3 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 COOPERS DRIVES & CONTROLS LIMITED?

toggle

COOPERS DRIVES & CONTROLS LIMITED is currently Active. It was registered on 09/01/1995 .

Where is COOPERS DRIVES & CONTROLS LIMITED located?

toggle

COOPERS DRIVES & CONTROLS LIMITED is registered at Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DU.

What does COOPERS DRIVES & CONTROLS LIMITED do?

toggle

COOPERS DRIVES & CONTROLS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for COOPERS DRIVES & CONTROLS LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2024-12-31.