COOPERS AUTOS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 9AU

Company number 03875156
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address UNIT 4 WILLOWS GATE, STOKE LYNE ROAD STRATTON AUDLEY, BICESTER, OXFORDSHIRE, OX27 9AU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 800 . The most likely internet sites of COOPERS AUTOS LIMITED are www.coopersautos.co.uk, and www.coopers-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bicester Town Rail Station is 3 miles; to Islip Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coopers Autos Limited is a Private Limited Company. The company registration number is 03875156. Coopers Autos Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Coopers Autos Limited is Unit 4 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire Ox27 9au. . COOPER, David Stephen is a Secretary of the company. COOPER, David Stephen is a Director of the company. COOPER, David Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COOPER, David Stephen
Appointed Date: 11 November 1999

Director
COOPER, David Stephen
Appointed Date: 11 November 1999
60 years old

Director
COOPER, David Michael
Appointed Date: 11 November 1999
86 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

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

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

COOPERS AUTOS LIMITED Events

22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 800

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 800

...
... and 37 more events
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed
03 Dec 1999
Secretary resigned
03 Dec 1999
Director resigned
11 Nov 1999
Incorporation