HARRY COOPER & SON LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 8ER

Company number 04947763
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 82-84 MILNROW ROAD, SHAW, OLDHAM, LANCASHIRE, OL2 8ER
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77291 - Renting and leasing of media entertainment equipment, 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of HARRY COOPER & SON LIMITED are www.harrycooperson.co.uk, and www.harry-cooper-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Harry Cooper Son Limited is a Private Limited Company. The company registration number is 04947763. Harry Cooper Son Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Harry Cooper Son Limited is 82 84 Milnrow Road Shaw Oldham Lancashire Ol2 8er. . COOPER, Joyce is a Secretary of the company. COOPER, Andrew Mark is a Director of the company. COOPER, Gerald is a Director of the company. COOPER, John Alan is a Director of the company. COOPER, Joyce is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
COOPER, Joyce
Appointed Date: 30 October 2003

Director
COOPER, Andrew Mark
Appointed Date: 31 October 2003
52 years old

Director
COOPER, Gerald
Appointed Date: 30 October 2003
80 years old

Director
COOPER, John Alan
Appointed Date: 31 October 2003
55 years old

Director
COOPER, Joyce
Appointed Date: 30 October 2003
76 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 October 2003
Appointed Date: 30 October 2003
63 years old

Persons With Significant Control

Mr Gerald Cooper
Notified on: 30 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRY COOPER & SON LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 January 2015
04 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 30 more events
14 Nov 2003
New director appointed
12 Nov 2003
Secretary resigned
12 Nov 2003
Director resigned
07 Nov 2003
Registered office changed on 07/11/03 from: 16 saint john street london EC1M 4NT
30 Oct 2003
Incorporation