Company number 00141999
Status Active
Incorporation Date 1 November 1915
Company Type Private Limited Company
Address 7 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of COOPER'S MOTOR AUCTIONS LIMITED are www.coopersmotorauctions.co.uk, and www.cooper-s-motor-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and eleven months. Cooper S Motor Auctions Limited is a Private Limited Company.
The company registration number is 00141999. Cooper S Motor Auctions Limited has been working since 01 November 1915.
The present status of the company is Active. The registered address of Cooper S Motor Auctions Limited is 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne Ne3 1hn. The cash in hand is £25.49k. It is £0k against last year. . COOPER, Malcolm Graham is a Secretary of the company. COOPER, Malcolm Graham is a Director of the company. Director COOPER JUNIOR, James has been resigned. Director HEGINBOTHAM, Zoe Beryl has been resigned. The company operates in "Dormant Company".
cooper's motor auctions Key Finiance
LIABILITIES
n/a
CASH
£25.49k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Coopers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
COOPER'S MOTOR AUCTIONS LIMITED Events
03 Apr 2017
Confirmation statement made on 6 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
20 Apr 2016
Secretary's details changed for Mr Malcolm Graham Cooper on 31 August 2015
...
... and 68 more events
13 Jun 1988
Return made up to 30/05/88; full list of members
10 Sep 1987
Return made up to 13/07/87; full list of members
10 Sep 1987
Accounts for a small company made up to 31 March 1987
03 Jul 1986
Accounts for a small company made up to 31 March 1986
03 Jul 1986
Return made up to 30/06/86; full list of members