COOPSVILLE LIMITED

Register to unlock more data on OkredoRegister

COOPSVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736219

Incorporation date

31/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Hampstead Lane, Stockport SK2 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon27/08/2025
Micro company accounts made up to 2025-07-31
dot icon07/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-07-31
dot icon15/07/2024
Appointment of Mr Scott Alexander Eric Wilson as a director on 2024-07-12
dot icon15/07/2024
Appointment of Mrs Lesley Dawn Wilson as a secretary on 2024-07-12
dot icon15/07/2024
Termination of appointment of Andrew Howarth as a director on 2024-07-12
dot icon15/07/2024
Termination of appointment of James Alan Tame as a secretary on 2024-07-12
dot icon15/07/2024
Notification of Scott Alexander Eric Wilson as a person with significant control on 2024-07-12
dot icon15/07/2024
Cessation of Andrew Howarth as a person with significant control on 2024-07-12
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-07-31
dot icon25/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon19/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/09/2021
Registered office address changed from 31 Greek Street Stockport SK3 8AX England to Flat 1 Hampstead Lane Stockport SK2 7PS on 2021-09-19
dot icon19/09/2021
Termination of appointment of Ukems Limited as a secretary on 2021-09-06
dot icon03/08/2021
Registered office address changed from Flat 1 Hampstead House Hampstead Lane Great Moor Stockport Cheshire SK2 7PS to 31 Greek Street Stockport SK3 8AX on 2021-08-03
dot icon03/08/2021
Appointment of Ukems Limited as a secretary on 2021-08-01
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/06/2015
Director's details changed for Andrew Howarth on 2015-06-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/09/2010
Director's details changed for Andrew Howarth on 2010-01-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 31/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/09/2007
Return made up to 31/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/10/2006
Return made up to 31/07/06; full list of members
dot icon17/10/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: flat 3 hampstead house hampstead lane stockport cheshire SK2 7PS
dot icon06/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/11/2005
Return made up to 31/07/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 31/07/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/05/2004
Delivery ext'd 3 mth 31/07/03
dot icon03/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon31/07/2003
Return made up to 31/07/03; full list of members
dot icon20/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon24/12/2002
Director resigned
dot icon27/11/2002
Return made up to 31/07/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-07-31
dot icon02/09/2002
New director appointed
dot icon02/06/2002
Delivery ext'd 3 mth 31/07/01
dot icon28/02/2002
Secretary resigned
dot icon08/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed
dot icon10/09/2001
Director resigned
dot icon17/08/2001
Return made up to 31/07/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon26/07/2001
New director appointed
dot icon23/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon26/09/2000
Return made up to 31/07/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-07-31
dot icon03/11/1999
Return made up to 31/07/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-07-31
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Return made up to 31/07/98; full list of members
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
New secretary appointed
dot icon17/04/1998
Full accounts made up to 1997-07-31
dot icon22/08/1997
Return made up to 31/07/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-07-31
dot icon08/05/1997
New director appointed
dot icon02/10/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
New secretary appointed
dot icon28/08/1996
Return made up to 31/07/96; no change of members
dot icon26/05/1996
Full accounts made up to 1995-07-31
dot icon08/09/1995
Return made up to 31/07/95; full list of members
dot icon20/06/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 31/07/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon01/11/1993
Return made up to 31/07/93; full list of members
dot icon16/09/1993
Ad 15/07/93--------- £ si 7@1=7 £ ic 2/9
dot icon16/09/1993
Registered office changed on 16/09/93 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon16/09/1993
Director resigned;new director appointed
dot icon23/03/1993
Resolutions
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
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
31/07/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.00
-
0.00
453.00
-
2022
0
3.10K
-
0.00
3.82K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Andrew
Director
21/01/2002 - 12/07/2024
-
Wilson, Scott Alexander Eric
Director
12/07/2024 - Present
-
Wilson, Lesley Dawn
Secretary
12/07/2024 - Present
-
Tame, James Alan
Secretary
03/10/2006 - 12/07/2024
-

Persons with Significant Control

2
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 COOPSVILLE LIMITED

COOPSVILLE LIMITED is an(a) Active company incorporated on 31/07/1992 with the registered office located at Flat 1 Hampstead Lane, Stockport SK2 7PS. There are currently 2 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 COOPSVILLE LIMITED?

toggle

COOPSVILLE LIMITED is currently Active. It was registered on 31/07/1992 .

Where is COOPSVILLE LIMITED located?

toggle

COOPSVILLE LIMITED is registered at Flat 1 Hampstead Lane, Stockport SK2 7PS.

What does COOPSVILLE LIMITED do?

toggle

COOPSVILLE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COOPSVILLE LIMITED?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2025-07-31.