M COOPER MOTOR REPAIRS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RD

Company number 05998960
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address MANEX ACCOUNTANTS LTD, 9 CASTLE COURT, 2 CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of M COOPER MOTOR REPAIRS LIMITED are www.mcoopermotorrepairs.co.uk, and www.m-cooper-motor-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. M Cooper Motor Repairs Limited is a Private Limited Company. The company registration number is 05998960. M Cooper Motor Repairs Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of M Cooper Motor Repairs Limited is Manex Accountants Ltd 9 Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rd. . HOOPER, Deborah is a Secretary of the company. COOPER, Mark John is a Director of the company. Secretary FITZPATRICK, Linda Margaret has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HOOPER, Deborah
Appointed Date: 29 March 2009

Director
COOPER, Mark John
Appointed Date: 22 November 2006
51 years old

Resigned Directors

Secretary
FITZPATRICK, Linda Margaret
Resigned: 29 March 2009
Appointed Date: 22 November 2006

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Persons With Significant Control

Mr Mark John Cooper
Notified on: 1 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

M COOPER MOTOR REPAIRS LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

22 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 22 more events
18 Dec 2006
Registered office changed on 18/12/06 from: c/o manex accountants pensnett house the pensnett estate kingswinford DY6 7PP
18 Dec 2006
New secretary appointed
20 Nov 2006
Secretary resigned
20 Nov 2006
Director resigned
15 Nov 2006
Incorporation