COOPERS FIRE LIMITED

Register to unlock more data on OkredoRegister

COOPERS FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010274

Incorporation date

15/04/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1986)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Mr Graham Excell as a secretary on 2024-07-15
dot icon17/07/2024
Termination of appointment of Lucy Goodale as a secretary on 2024-07-15
dot icon01/05/2024
Appointment of Mrs Lucy Goodale as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Robin Jeremy Pallett as a secretary on 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr Giles Birt on 2023-08-21
dot icon27/03/2023
Termination of appointment of Hugh Philip Trevor-Jones as a director on 2023-01-01
dot icon27/03/2023
Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-01-01
dot icon24/03/2023
Appointment of Mr Jan Zimmerman as a director on 2023-01-01
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Registered office address changed from Ignis House Houghton Avenue Houghton Avenue Waterlooville Hampshire PO7 3DU England to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on 2020-05-01
dot icon30/04/2020
Termination of appointment of Simon Childs as a secretary on 2019-09-28
dot icon30/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/04/2020
Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Houghton Avenue Waterlooville Hampshire PO7 3DU on 2020-04-30
dot icon30/10/2019
Appointment of Mr Robin Jeremy Pallett as a secretary on 2019-10-30
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Higgs Secretarial Limited as a secretary on 2019-09-01
dot icon30/05/2019
Appointment of Mr Simon Childs as a secretary on 2019-05-27
dot icon30/05/2019
Termination of appointment of Jonathan Mark Buckle as a secretary on 2019-05-24
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr David Cerquella as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Jonathan Mark Buckle as a secretary on 2018-06-07
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/09/2017
Termination of appointment of Neil Martin Whittaker as a director on 2017-09-19
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-28 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 icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/02/2015
Appointment of Mr Roy Mason as a director on 2015-01-01
dot icon27/01/2015
Termination of appointment of Andrew Paul Cooper as a director on 2014-12-31
dot icon29/07/2014
Full accounts 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 Hugh Philip Trevor-Jones as a director
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 icon16/05/2014
Registration of charge 020102740004
dot icon23/04/2014
Registration of charge 020102740003
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Termination of appointment of Robert Tucker as a director
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/12/2012
Miscellaneous
dot icon27/12/2012
Resignation of an auditor
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Chuck Lewis as a director
dot icon16/04/2012
Termination of appointment of Raymond Kerry as a director
dot icon16/04/2012
Termination of appointment of John Bartlett as a director
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-02-28 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 icon25/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Raymond Kerry on 2010-03-30
dot icon30/03/2010
Director's details changed for John Ernest Bartlett on 2010-03-30
dot icon30/03/2010
Director's details changed for Chuck John Lewis on 2010-03-30
dot icon20/11/2009
Termination of appointment of David Younghusband as a director
dot icon22/09/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2008
Certificate of change of name
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon22/11/2005
New director appointed
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon20/04/2005
Return made up to 28/02/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: the tanneries brockhampton lane havant hampshire PO9 1JB
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon22/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Return made up to 28/02/04; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-12-31
dot icon04/04/2002
Return made up to 28/02/02; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
New director appointed
dot icon15/03/2000
Return made up to 28/02/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/03/1997
Return made up to 28/02/97; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Director resigned
dot icon20/03/1996
Registered office changed on 20/03/96 from: 36 solent road havant hants PO9 1JH
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon03/03/1994
Return made up to 28/02/94; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon15/04/1993
Return made up to 28/02/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1990-12-31
dot icon27/03/1991
Return made up to 28/02/91; no change of members
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Return made up to 28/02/90; full list of members
dot icon02/04/1990
New director appointed
dot icon02/04/1990
Ad 02/01/89--------- £ si 98@1
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon28/07/1989
Return made up to 29/06/89; full list of members
dot icon08/03/1989
New director appointed
dot icon08/02/1989
Secretary resigned
dot icon16/08/1988
Particulars of mortgage/charge
dot icon20/06/1988
Accounts for a small company made up to 1987-12-31
dot icon17/06/1988
Return made up to 23/05/88; full list of members
dot icon14/01/1988
Accounts for a small company made up to 1986-12-31
dot icon14/01/1988
Return made up to 15/10/87; full list of members
dot icon04/10/1986
New director appointed
dot icon24/09/1986
Accounting reference date notified as 31/12
dot icon07/05/1986
Secretary resigned;new secretary appointed
dot icon07/05/1986
Director resigned;new director appointed
dot icon15/04/1986
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
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevor-Jones, Harry Hugh
Director
01/01/2023 - Present
8
Whittaker, Neil Martin
Director
01/09/2016 - 19/09/2017
12
Tucker, Robert Frank
Director
04/01/2000 - 03/04/2013
11
HIGGS SECRETARIAL LIMITED
Corporate Secretary
17/04/2014 - 01/09/2019
103
Trevor-Jones, Hugh Philip
Director
17/04/2014 - 01/01/2023
25

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 FIRE LIMITED

COOPERS FIRE LIMITED is an(a) Active company incorporated on 15/04/1986 with the registered office located at Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DU. There are currently 6 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 FIRE LIMITED?

toggle

COOPERS FIRE LIMITED is currently Active. It was registered on 15/04/1986 .

Where is COOPERS FIRE LIMITED located?

toggle

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

What does COOPERS FIRE LIMITED do?

toggle

COOPERS FIRE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COOPERS FIRE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.