COOPERS BUILDING SERVICES LTD.
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN33 2AH

Company number 04623475
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 3 ST. HELENS AVENUE, SCARTHO, GRIMSBY, N E LINCS, DN33 2AH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Appointment of Mrs Debroah Cooper as a director on 30 March 2016. The most likely internet sites of COOPERS BUILDING SERVICES LTD. are www.coopersbuildingservices.co.uk, and www.coopers-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to New Clee Rail Station is 2.3 miles; to Great Coates Rail Station is 2.6 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coopers Building Services Ltd is a Private Limited Company. The company registration number is 04623475. Coopers Building Services Ltd has been working since 20 December 2002. The present status of the company is Active. The registered address of Coopers Building Services Ltd is 3 St Helens Avenue Scartho Grimsby N E Lincs Dn33 2ah. . COOPER, Debbie is a Secretary of the company. COOPER, Debroah is a Director of the company. COOPER, Edward is a Director of the company. COOPER, Gary Roy is a Director of the company. Secretary COOPER, Roy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Roy has been resigned. Director HARRISON, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
COOPER, Debbie
Appointed Date: 22 October 2010

Director
COOPER, Debroah
Appointed Date: 30 March 2016
66 years old

Director
COOPER, Edward
Appointed Date: 20 December 2002
66 years old

Director
COOPER, Gary Roy
Appointed Date: 20 December 2002
70 years old

Resigned Directors

Secretary
COOPER, Roy
Resigned: 22 October 2010
Appointed Date: 20 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
COOPER, Roy
Resigned: 22 October 2010
Appointed Date: 20 December 2002
97 years old

Director
HARRISON, Simon
Resigned: 16 December 2011
Appointed Date: 20 December 2002
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Edward Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gary Roy Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPERS BUILDING SERVICES LTD. Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Appointment of Mrs Debroah Cooper as a director on 30 March 2016
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
07 Jan 2003
New secretary appointed;new director appointed
07 Jan 2003
New director appointed
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
20 Dec 2002
Incorporation