COOPER AUTOMOTIVE PRODUCTS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4NE

Company number 04963436
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address UNIT 3D EDEN BUSINESS PARK, DUNNS CLOSE, NUNEATON, CV11 4NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of COOPER AUTOMOTIVE PRODUCTS LIMITED are www.cooperautomotiveproducts.co.uk, and www.cooper-automotive-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Coventry Rail Station is 8 miles; to Canley Rail Station is 8.6 miles; to Tile Hill Rail Station is 9.9 miles; to Polesworth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Automotive Products Limited is a Private Limited Company. The company registration number is 04963436. Cooper Automotive Products Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Cooper Automotive Products Limited is Unit 3d Eden Business Park Dunns Close Nuneaton Cv11 4ne. . COOPER, Robert Martin is a Director of the company. COOPER, Samuel is a Director of the company. Secretary COOPER, Christine Havard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Christine Havard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COOPER, Robert Martin
Appointed Date: 13 November 2003
76 years old

Director
COOPER, Samuel
Appointed Date: 16 December 2011
48 years old

Resigned Directors

Secretary
COOPER, Christine Havard
Resigned: 08 December 2011
Appointed Date: 13 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
COOPER, Christine Havard
Resigned: 08 December 2011
Appointed Date: 13 November 2003
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Robert Martin Cooper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COOPER AUTOMOTIVE PRODUCTS LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

24 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 35 more events
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
27 Nov 2003
Ad 13/11/03--------- £ si 100@1=100 £ ic 1/101
27 Nov 2003
Accounting reference date extended from 30/11/04 to 31/12/04
13 Nov 2003
Incorporation

COOPER AUTOMOTIVE PRODUCTS LIMITED Charges

15 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…