COOPERCO LIMITED
ST AUSTELL DOMINION PLUMBING SUPPLIES LIMITED

Hellopages » Cornwall » Cornwall » PL25 4TR

Company number 04306441
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address ST DENYS HOUSE, 22 EAST HILL, ST AUSTELL, CORNWALL, PL25 4TR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COOPERCO LIMITED are www.cooperco.co.uk, and www.cooperco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Par Rail Station is 3.9 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 5.9 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooperco Limited is a Private Limited Company. The company registration number is 04306441. Cooperco Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Cooperco Limited is St Denys House 22 East Hill St Austell Cornwall Pl25 4tr. . COOPER, Geoffrey Greville is a Director of the company. COOPER, Stephanie Jane Louise is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
COOPER, Geoffrey Greville
Appointed Date: 20 November 2001
85 years old

Director
COOPER, Stephanie Jane Louise
Appointed Date: 11 March 2013
63 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2009
Appointed Date: 17 October 2001

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Ms Stephanie Jane Louise Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Greville Cooper
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPERCO LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
18 Jun 2002
Accounting reference date shortened from 31/10/02 to 30/09/02
27 Nov 2001
New director appointed
27 Nov 2001
Director resigned
20 Nov 2001
Company name changed dominion plumbing supplies limit ed\certificate issued on 20/11/01
17 Oct 2001
Incorporation