COOPERS TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOPERS TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06483447

Incorporation date

24/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers Transport Services Limited, Terrington St John, Wisbech, Cambs PE14 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon09/02/2026
Director's details changed for Mrs Melissa Anne Craske on 2026-01-23
dot icon09/02/2026
Director's details changed for Mr Anthony Charles Cooper on 2026-02-09
dot icon09/02/2026
Secretary's details changed for Melissa Craske on 2026-01-23
dot icon09/02/2026
Director's details changed for Mrs Suzanne Cooper on 2026-01-23
dot icon06/02/2026
Registered office address changed from Middlegate Terrington St John Wisbech Cambs PE14 7RP United Kingdom to Coopers Transport Services Limited Terrington St John Wisbech Cambs PE14 7RP on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Craig Mark Cooper on 2026-02-06
dot icon06/02/2026
Change of details for Mr Anthony Charles Cooper as a person with significant control on 2026-02-06
dot icon06/02/2026
Change of details for Mrs Suzanne Cooper as a person with significant control on 2026-01-23
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon03/11/2025
Change of share class name or designation
dot icon03/11/2025
Resolutions
dot icon03/11/2025
Memorandum and Articles of Association
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Cancellation of shares. Statement of capital on 2024-03-06
dot icon16/04/2024
Purchase of own shares.
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Thomas Anthony Cooper as a director on 2023-07-25
dot icon29/01/2023
Director's details changed for Mrs Suzanne Cooper on 2023-01-24
dot icon29/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/02/2022
Director's details changed for Mrs Melissa Anne Craske on 2022-01-24
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mrs Melissa Anne Craske as a director on 2020-06-05
dot icon06/07/2020
Appointment of Mr Thomas Anthony Cooper as a director on 2020-06-05
dot icon06/07/2020
Appointment of Mr Craig Mark Cooper as a director on 2020-06-05
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon23/06/2020
Sub-division of shares on 2020-06-02
dot icon21/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon23/01/2020
Change of details for Mr Anthony Charles Cooper as a person with significant control on 2019-05-21
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Appointment of Melissa Craske as a secretary on 2019-06-18
dot icon18/06/2019
Termination of appointment of Barry Albert Cooper as a secretary on 2019-05-21
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon23/01/2019
Secretary's details changed for Barry Albert Cooper on 2019-01-07
dot icon07/01/2019
Secretary's details changed for Barry Albert Cooper on 2019-01-07
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Registered office address changed from Monica House, St Augustines Road Wisbech Cambs PE13 3AD to Middlegate Terrington St John Wisbech Cambs PE14 7RP on 2017-10-20
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon22/01/2016
Appointment of Mrs Suzanne Cooper as a director on 2016-01-20
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Registration of charge 064834470001, created on 2015-03-23
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon23/12/2011
Director's details changed for Anthony Charles Cooper on 2011-12-01
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon24/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
701.41K
-
0.00
42.14K
-
2022
22
829.82K
-
0.00
30.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mrs Suzanne Cooper
Director
20/01/2016 - Present
3
Cooper, Anthony Charles
Director
24/01/2008 - Present
2
Cooper, Craig Mark
Director
05/06/2020 - Present
2
Cooper, Thomas Anthony
Director
05/06/2020 - 25/07/2023
-
Craske, Melissa Anne
Director
05/06/2020 - Present
-

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+
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 TRANSPORT SERVICES LIMITED

COOPERS TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 24/01/2008 with the registered office located at Coopers Transport Services Limited, Terrington St John, Wisbech, Cambs PE14 7RP. There are currently 5 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 TRANSPORT SERVICES LIMITED?

toggle

COOPERS TRANSPORT SERVICES LIMITED is currently Active. It was registered on 24/01/2008 .

Where is COOPERS TRANSPORT SERVICES LIMITED located?

toggle

COOPERS TRANSPORT SERVICES LIMITED is registered at Coopers Transport Services Limited, Terrington St John, Wisbech, Cambs PE14 7RP.

What does COOPERS TRANSPORT SERVICES LIMITED do?

toggle

COOPERS TRANSPORT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COOPERS TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mrs Melissa Anne Craske on 2026-01-23.