COOPERS BUILDING CONTRACTORS LIMITED
BRADFORD COOPER BUILDING CONTRACTORS LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 07057211
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of COOPERS BUILDING CONTRACTORS LIMITED are www.coopersbuildingcontractors.co.uk, and www.coopers-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Coopers Building Contractors Limited is a Private Limited Company. The company registration number is 07057211. Coopers Building Contractors Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Coopers Building Contractors Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. The company`s financial liabilities are £23.93k. It is £-78.47k against last year. The cash in hand is £9.58k. It is £-14.62k against last year. And the total assets are £165.83k, which is £30.98k against last year. COOPER, Janet is a Secretary of the company. COOPER, Jeffrey Duncan is a Director of the company. Secretary COOPER, Janet has been resigned. The company operates in "Construction of domestic buildings".


coopers building contractors Key Finiance

LIABILITIES £23.93k
-77%
CASH £9.58k
-61%
TOTAL ASSETS £165.83k
+22%
All Financial Figures

Current Directors

Secretary
COOPER, Janet
Appointed Date: 26 October 2009

Director
COOPER, Jeffrey Duncan
Appointed Date: 26 October 2009
58 years old

Resigned Directors

Secretary
COOPER, Janet
Resigned: 27 October 2009
Appointed Date: 26 October 2009

Persons With Significant Control

Janet Cooper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeffery Duncan Cooper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COOPERS BUILDING CONTRACTORS LIMITED Events

24 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Registered office address changed from Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 8 June 2015
...
... and 15 more events
12 Dec 2009
Company name changed cooper building contractors LIMITED\certificate issued on 12/12/09
  • RES15 ‐ Change company name resolution on 2009-11-11

12 Dec 2009
Change of name notice
03 Dec 2009
Appointment of Mrs Janet Cooper as a secretary
03 Dec 2009
Previous accounting period shortened from 31 October 2010 to 30 November 2009
26 Oct 2009
Incorporation