COOPER LANE CARPET MART (2003) LIMITED
BRADFORD COOPER LANE CARPET MART LIMITED

Hellopages » West Yorkshire » Bradford » BD6 2LN

Company number 04675985
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 68 RAEBURN DRIVE, WIBSEY, BRADFORD, WEST YORKSHIRE, BD6 2LN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of COOPER LANE CARPET MART (2003) LIMITED are www.cooperlanecarpetmart2003.co.uk, and www.cooper-lane-carpet-mart-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cooper Lane Carpet Mart 2003 Limited is a Private Limited Company. The company registration number is 04675985. Cooper Lane Carpet Mart 2003 Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Cooper Lane Carpet Mart 2003 Limited is 68 Raeburn Drive Wibsey Bradford West Yorkshire Bd6 2ln. . MASON, Julia Ann is a Secretary of the company. MASON, Julia Ann is a Director of the company. MASON, Peter Joseph John is a Director of the company. Secretary COCKCROFT, Christopher Gerald has been resigned. Secretary KELLY, Sean Stephen, Dr has been resigned. Director HODGES, Anthony Michael has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MASON, Julia Ann
Appointed Date: 01 January 2005

Director
MASON, Julia Ann
Appointed Date: 26 February 2004
63 years old

Director
MASON, Peter Joseph John
Appointed Date: 10 August 2006
62 years old

Resigned Directors

Secretary
COCKCROFT, Christopher Gerald
Resigned: 01 September 2004
Appointed Date: 26 February 2004

Secretary
KELLY, Sean Stephen, Dr
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
HODGES, Anthony Michael
Resigned: 10 October 2006
Appointed Date: 01 April 2004
65 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mrs Julia Ann Mason
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Joseph John Mason
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER LANE CARPET MART (2003) LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 36 more events
29 May 2003
Memorandum and Articles of Association
29 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
24 Feb 2003
Incorporation