COOPER MOTOR SPARES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S44 5TA

Company number 04221212
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address OAKS FARM LANE, CALOW, CHESTERFIELD, DERBYSHIRE, S44 5TA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COOPER MOTOR SPARES LIMITED are www.coopermotorspares.co.uk, and www.cooper-motor-spares.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Cooper Motor Spares Limited is a Private Limited Company. The company registration number is 04221212. Cooper Motor Spares Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Cooper Motor Spares Limited is Oaks Farm Lane Calow Chesterfield Derbyshire S44 5ta. The company`s financial liabilities are £211.98k. It is £4.34k against last year. The cash in hand is £336.75k. It is £25.66k against last year. And the total assets are £343.43k, which is £25.79k against last year. COOPER, Glenda is a Secretary of the company. COOPER, Geoffrey Francis is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


cooper motor spares Key Finiance

LIABILITIES £211.98k
+2%
CASH £336.75k
+8%
TOTAL ASSETS £343.43k
+8%
All Financial Figures

Current Directors

Secretary
COOPER, Glenda
Appointed Date: 24 May 2001

Director
COOPER, Geoffrey Francis
Appointed Date: 24 May 2001
85 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 22 May 2001

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 23 May 2001
Appointed Date: 22 May 2001

COOPER MOTOR SPARES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
28 Jun 2001
Registered office changed on 28/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
28 Jun 2001
Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2
29 May 2001
Secretary resigned
29 May 2001
Director resigned
22 May 2001
Incorporation