COOPERS FILTERS PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COOPERS FILTERS PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483725

Incorporation date

21/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Crown Business Park, Tredegar, Gwent NP22 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1990)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon20/07/2023
Cessation of Gareth David Havard as a person with significant control on 2023-04-28
dot icon20/07/2023
Termination of appointment of David Cunningham as a director on 2023-04-28
dot icon20/07/2023
Termination of appointment of David Curtis as a director on 2023-04-28
dot icon20/07/2023
Termination of appointment of Michael John Driscoll as a director on 2023-04-28
dot icon20/07/2023
Termination of appointment of Gareth David Havard as a director on 2023-04-28
dot icon20/07/2023
Termination of appointment of Stephen Mervyn Western as a director on 2023-04-28
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon19/01/2023
Appointment of Mr David Curtis as a director on 2023-01-06
dot icon21/11/2022
Termination of appointment of Brian Churchward as a director on 2022-11-19
dot icon25/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-02-24 with updates
dot icon28/04/2021
Cessation of Brain James Mayers as a person with significant control on 2021-04-28
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/03/2020
Appointment of Mr Jonathan Daniel Thomas as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Timothy William Johnston as a director on 2020-03-06
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon12/02/2020
Appointment of Mr Michael John Driscoll as a director on 2020-01-26
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/04/2019
Appointment of Mr Brian Churchward as a director on 2019-04-23
dot icon11/04/2019
Termination of appointment of David Curtis as a director on 2019-01-07
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon10/01/2018
Appointment of Mr David Curtis as a director on 2017-11-10
dot icon10/01/2018
Termination of appointment of Kevin Brook as a director on 2017-10-24
dot icon10/01/2018
Termination of appointment of Michael Anthony Smith as a director on 2017-10-06
dot icon28/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/11/2016
Appointment of Mr Kevin Brook as a director on 2016-11-15
dot icon25/11/2016
Appointment of Mr Timothy William Johnston as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of Jonathan Daniel Thomas as a director on 2016-11-25
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon30/09/2015
Appointment of Mr Jonathan Daniel Thomas as a director on 2015-09-30
dot icon21/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon21/05/2015
Director's details changed for Michael Anthony Smith on 2015-01-01
dot icon02/01/2015
Termination of appointment of Andrew Nicholas Clark as a director on 2015-01-02
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Michael Driscoll as a director
dot icon24/06/2013
Termination of appointment of Maurizio Baracco as a director
dot icon19/06/2013
Registered office address changed from Company Secretary Llantrisant Industrial Est Llantrisant Pontyclun Rhondda Cynon Taf CF72 8YU on 2013-06-19
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Keith Drew as a director
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Termination of appointment of David South as a director
dot icon31/10/2011
Termination of appointment of Brian Mayers as a director
dot icon31/10/2011
Termination of appointment of Bernard Pring as a director
dot icon31/10/2011
Termination of appointment of Brian Mayers as a secretary
dot icon15/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/04/2011
Appointment of Mr David Cunningham as a director
dot icon15/04/2011
Appointment of Mr Andrew Nicholas Clark as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Termination of appointment of Richard Owen as a director
dot icon28/06/2010
Appointment of Mr Keith David Drew as a director
dot icon26/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon26/02/2010
Director's details changed for Stephen Mervyn Western on 2010-02-24
dot icon26/02/2010
Director's details changed for David Mark South on 2010-02-24
dot icon26/02/2010
Director's details changed for Michael Anthony Smith on 2010-02-24
dot icon26/02/2010
Director's details changed for Bernard Pring on 2010-02-24
dot icon26/02/2010
Director's details changed for Mr Richard Henry Owen on 2010-02-24
dot icon26/02/2010
Director's details changed for Brian James Mayers on 2010-02-24
dot icon26/02/2010
Director's details changed for Gareth David Havard on 2010-02-24
dot icon26/02/2010
Director's details changed for Michael John Driscoll on 2010-02-24
dot icon26/02/2010
Director's details changed for Maurizio Baracco on 2010-02-24
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/02/2009
Return made up to 24/02/09; full list of members
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Registered office changed on 27/02/2009 from llantrisant industrial est llantrisant pontyclun rhondda cynon taf CF72 8YU
dot icon27/02/2009
Location of register of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/03/2008
Return made up to 24/02/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon09/05/2007
Return made up to 24/02/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2006
Return made up to 24/02/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Return made up to 24/02/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/05/2004
Return made up to 24/02/04; full list of members
dot icon04/05/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon25/03/2003
Return made up to 24/02/03; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/04/2002
Return made up to 24/02/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/03/2001
Return made up to 24/02/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/03/2000
Return made up to 24/02/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon23/03/1999
Return made up to 24/02/99; full list of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/03/1998
Return made up to 24/02/98; full list of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/06/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/04/1997
Return made up to 24/02/97; full list of members
dot icon02/04/1997
New director appointed
dot icon30/04/1996
Return made up to 24/02/96; no change of members
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon28/02/1995
Return made up to 24/02/95; no change of members
dot icon27/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon17/03/1994
Return made up to 10/03/94; full list of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon12/03/1993
Return made up to 10/03/93; no change of members
dot icon21/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon26/04/1992
Resolutions
dot icon20/03/1992
Return made up to 21/03/92; no change of members
dot icon12/09/1991
Return made up to 21/03/91; full list of members
dot icon26/07/1991
Director resigned;new director appointed
dot icon24/08/1990
Ad 10/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/1990
New director appointed
dot icon23/08/1990
Accounting reference date notified as 31/03
dot icon21/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havard, Gareth David
Director
25/06/2003 - 28/04/2023
3
Mr Michael John Driscoll
Director
26/01/2020 - 28/04/2023
2
Western, Stephen Mervyn
Director
25/06/2003 - 28/04/2023
1
Churchward, Brian
Director
23/04/2019 - 19/11/2022
-
Curtis, David
Director
06/01/2023 - 28/04/2023
-

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 COOPERS FILTERS PENSION TRUSTEES LIMITED

COOPERS FILTERS PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 21/03/1990 with the registered office located at Unit 1 Crown Business Park, Tredegar, Gwent NP22 4EF. There is currently no 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 FILTERS PENSION TRUSTEES LIMITED?

toggle

COOPERS FILTERS PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 21/03/1990 and dissolved on 30/04/2024.

Where is COOPERS FILTERS PENSION TRUSTEES LIMITED located?

toggle

COOPERS FILTERS PENSION TRUSTEES LIMITED is registered at Unit 1 Crown Business Park, Tredegar, Gwent NP22 4EF.

What does COOPERS FILTERS PENSION TRUSTEES LIMITED do?

toggle

COOPERS FILTERS PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOPERS FILTERS PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.