FIRST COOPER LTD.
BURY ST EDS M.T. SYSTEMS (EAST) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP31 3PP

Company number 03575285
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address 32 MALTINGS GARTH, THURSTON, BURY ST EDS, SUFFOLK, IP31 3PP
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Amended total exemption small company accounts made up to 30 June 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of FIRST COOPER LTD. are www.firstcooper.co.uk, and www.first-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Bury St Edmunds Rail Station is 3.9 miles; to Elmswell Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Cooper Ltd is a Private Limited Company. The company registration number is 03575285. First Cooper Ltd has been working since 04 June 1998. The present status of the company is Active. The registered address of First Cooper Ltd is 32 Maltings Garth Thurston Bury St Eds Suffolk Ip31 3pp. The company`s financial liabilities are £76.51k. It is £36.02k against last year. And the total assets are £140.05k, which is £24.34k against last year. DENNY, Sonia Toni Constance is a Secretary of the company. DENNY, Richard John is a Director of the company. DENNY, Sonia Toni Constance is a Director of the company. ROLFE, Gary Stuart is a Director of the company. Secretary TOVEY, Irene has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STACEY, David Nicholas has been resigned. Director TOVEY, Michael has been resigned. The company operates in "Repair of other equipment".


first cooper Key Finiance

LIABILITIES £76.51k
+88%
CASH n/a
TOTAL ASSETS £140.05k
+21%
All Financial Figures

Current Directors

Secretary
DENNY, Sonia Toni Constance
Appointed Date: 29 June 2004

Director
DENNY, Richard John
Appointed Date: 04 June 1998
75 years old

Director
DENNY, Sonia Toni Constance
Appointed Date: 04 June 1998
70 years old

Director
ROLFE, Gary Stuart
Appointed Date: 21 February 2007
49 years old

Resigned Directors

Secretary
TOVEY, Irene
Resigned: 29 June 2004
Appointed Date: 04 June 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Director
STACEY, David Nicholas
Resigned: 21 December 2000
Appointed Date: 04 June 1998
64 years old

Director
TOVEY, Michael
Resigned: 21 February 2007
Appointed Date: 04 June 1998
79 years old

Persons With Significant Control

Mr Richard John Denny
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

FIRST COOPER LTD. Events

21 Mar 2017
Micro company accounts made up to 30 June 2016
16 Jan 2017
Amended total exemption small company accounts made up to 30 June 2015
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 51 more events
26 Jun 1998
New secretary appointed
26 Jun 1998
New director appointed
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
04 Jun 1998
Incorporation

FIRST COOPER LTD. Charges

9 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…