COOPERS OF BIRMINGHAM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 6DH

Company number 04734044
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address 30 JILL AVENUE, GREAT BARR, BIRMINGHAM, B43 6DH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 300 . The most likely internet sites of COOPERS OF BIRMINGHAM LIMITED are www.coopersofbirmingham.co.uk, and www.coopers-of-birmingham.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Coopers of Birmingham Limited is a Private Limited Company. The company registration number is 04734044. Coopers of Birmingham Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Coopers of Birmingham Limited is 30 Jill Avenue Great Barr Birmingham B43 6dh. The company`s financial liabilities are £209.87k. It is £28.26k against last year. And the total assets are £472.62k, which is £29.55k against last year. COOPER, Christine Ann is a Secretary of the company. COOPER, Maurice is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Wholesale of textiles".


coopers of birmingham Key Finiance

LIABILITIES £209.87k
+15%
CASH n/a
TOTAL ASSETS £472.62k
+6%
All Financial Figures

Current Directors

Secretary
COOPER, Christine Ann
Appointed Date: 14 April 2003

Director
COOPER, Maurice
Appointed Date: 14 April 2003
73 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 14 April 2003
Appointed Date: 14 April 2003
74 years old

Persons With Significant Control

Mrs Christine Ann Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

COOPERS OF BIRMINGHAM LIMITED Events

27 Apr 2017
Confirmation statement made on 14 April 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300

...
... and 28 more events
20 May 2003
Ad 05/05/03--------- £ si 99@1=99 £ ic 1/100
20 May 2003
Registered office changed on 20/05/03 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
14 Apr 2003
Incorporation