GARY COOPER PAVING LIMITED
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 9NA

Company number 04027304
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address STRAYGROUND LANE, WYMONDHAM, NORFOLK, NR18 9NA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 3 . The most likely internet sites of GARY COOPER PAVING LIMITED are www.garycooperpaving.co.uk, and www.gary-cooper-paving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Spooner Row Rail Station is 2.1 miles; to Attleborough Rail Station is 4.9 miles; to Eccles Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gary Cooper Paving Limited is a Private Limited Company. The company registration number is 04027304. Gary Cooper Paving Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Gary Cooper Paving Limited is Strayground Lane Wymondham Norfolk Nr18 9na. . COOPER, Gary David is a Director of the company. Secretary COOPER, Amanda Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Amanda Jean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
COOPER, Gary David
Appointed Date: 05 July 2000
60 years old

Resigned Directors

Secretary
COOPER, Amanda Jean
Resigned: 10 August 2009
Appointed Date: 05 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Director
COOPER, Amanda Jean
Resigned: 10 August 2009
Appointed Date: 05 July 2000
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Persons With Significant Control

Mr Gary David Cooper
Notified on: 4 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GARY COOPER PAVING LIMITED Events

01 Aug 2016
Confirmation statement made on 5 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3

12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3

...
... and 43 more events
13 Jul 2000
New director appointed
13 Jul 2000
New director appointed
13 Jul 2000
Secretary resigned
13 Jul 2000
Director resigned
05 Jul 2000
Incorporation

GARY COOPER PAVING LIMITED Charges

8 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Debenture deed
Delivered: 1 February 2003
Status: Satisfied on 9 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…