Company number 04662659
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE 161-163, PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 5
. The most likely internet sites of SHERIDAN COOPER'S LIMITED are www.sheridancoopers.co.uk, and www.sheridan-cooper-s.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. Sheridan Cooper S Limited is a Private Limited Company.
The company registration number is 04662659. Sheridan Cooper S Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Sheridan Cooper S Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. The company`s financial liabilities are £8.99k. It is £-8.36k against last year. The cash in hand is £8.23k. It is £-23.56k against last year. And the total assets are £861.86k, which is £15.86k against last year. WISEMAN, Andrew Reginald is a Director of the company. Secretary WISEMAN, Sheridan Phyllis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WISEMAN, Sheridan Phyllis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
sheridan cooper's Key Finiance
LIABILITIES
£8.99k
-49%
CASH
£8.23k
-75%
TOTAL ASSETS
£861.86k
+1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 2003
Appointed Date: 11 February 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 2003
Appointed Date: 11 February 2003
Persons With Significant Control
SHERIDAN COOPER'S LIMITED Events
12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 5 April 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
13 Oct 2015
Total exemption full accounts made up to 5 April 2015
16 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 35 more events
15 Mar 2004
Return made up to 11/02/04; full list of members
29 Sep 2003
Accounting reference date extended from 29/02/04 to 05/04/04
27 May 2003
New director appointed
27 May 2003
New secretary appointed;new director appointed
11 Feb 2003
Incorporation
28 March 2014
Charge code 0466 2659 0003
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 July 2013
Charge code 0466 2659 0002
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
7 September 2010
Debenture
Delivered: 8 September 2010
Status: Satisfied
on 14 February 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…