P L COOPER & SONS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 04665914
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, SG8 9JN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,020 . The most likely internet sites of P L COOPER & SONS LIMITED are www.plcoopersons.co.uk, and www.p-l-cooper-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. P L Cooper Sons Limited is a Private Limited Company. The company registration number is 04665914. P L Cooper Sons Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of P L Cooper Sons Limited is Lake House Market Hill Royston Sg8 9jn. The company`s financial liabilities are £0.83k. It is £-15.18k against last year. The cash in hand is £28.65k. It is £21.31k against last year. And the total assets are £55.49k, which is £-44.66k against last year. COOPER, Rebecca Sarah is a Secretary of the company. COOPER, Adrian Laurie is a Director of the company. COOPER, Peter Lawrence is a Director of the company. COOPER, Stephen Lawrence is a Director of the company. Secretary COOPER, Peter Lawrence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


p l cooper & sons Key Finiance

LIABILITIES £0.83k
-95%
CASH £28.65k
+290%
TOTAL ASSETS £55.49k
-45%
All Financial Figures

Current Directors

Secretary
COOPER, Rebecca Sarah
Appointed Date: 10 January 2006

Director
COOPER, Adrian Laurie
Appointed Date: 13 February 2003
54 years old

Director
COOPER, Peter Lawrence
Appointed Date: 13 February 2003
90 years old

Director
COOPER, Stephen Lawrence
Appointed Date: 13 February 2003
63 years old

Resigned Directors

Secretary
COOPER, Peter Lawrence
Resigned: 10 January 2006
Appointed Date: 13 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

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

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

P L COOPER & SONS LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,020

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,020

...
... and 31 more events
21 Feb 2003
Director resigned
21 Feb 2003
New secretary appointed;new director appointed
21 Feb 2003
New director appointed
21 Feb 2003
New director appointed
13 Feb 2003
Incorporation