COOPER CONSTRUCTION SERVICES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4LY

Company number 05115721
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address 36 NEW VILLAGE ROAD, COTTINGHAM, EAST YORKSHIRE, HU16 4LY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 November 2016 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of COOPER CONSTRUCTION SERVICES LIMITED are www.cooperconstructionservices.co.uk, and www.cooper-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Hessle Rail Station is 4.8 miles; to Barrow Haven Rail Station is 6 miles; to Ferriby Rail Station is 6.2 miles; to Barton-on-Humber Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Construction Services Limited is a Private Limited Company. The company registration number is 05115721. Cooper Construction Services Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Cooper Construction Services Limited is 36 New Village Road Cottingham East Yorkshire Hu16 4ly. . COOPER, Kevin Albert is a Secretary of the company. COOPER, David John is a Director of the company. Secretary LOCHEAD, Lynne has been resigned. Secretary VICKERTON, Zoe Louise has been resigned. Director COOPER, Neil Edmund has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COOPER, Kevin Albert
Appointed Date: 28 February 2007

Director
COOPER, David John
Appointed Date: 29 April 2004
52 years old

Resigned Directors

Secretary
LOCHEAD, Lynne
Resigned: 28 February 2007
Appointed Date: 28 April 2006

Secretary
VICKERTON, Zoe Louise
Resigned: 28 April 2006
Appointed Date: 29 April 2004

Director
COOPER, Neil Edmund
Resigned: 14 February 2007
Appointed Date: 30 September 2004
66 years old

COOPER CONSTRUCTION SERVICES LIMITED Events

16 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1

23 May 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

22 Jun 2015
Registration of charge 051157210001, created on 18 June 2015
20 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
26 Oct 2005
Total exemption small company accounts made up to 31 March 2005
02 Jul 2005
Return made up to 29/04/05; full list of members
12 Oct 2004
New director appointed
30 Sep 2004
Accounting reference date shortened from 30/04/05 to 31/03/05
29 Apr 2004
Incorporation

COOPER CONSTRUCTION SERVICES LIMITED Charges

18 June 2015
Charge code 0511 5721 0001
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…