G. COOPER (WOLVERHAMPTON) LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6BD

Company number 01035004
Status Active
Incorporation Date 16 December 1971
Company Type Private Limited Company
Address UNIT 26 LANDYWOOD ENTERPRISE PARK, HOLLY LANE, GREAT WYRLEY, WALSALL, STAFFORDSHIRE, WS6 6BD
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20 . The most likely internet sites of G. COOPER (WOLVERHAMPTON) LIMITED are www.gcooperwolverhampton.co.uk, and www.g-cooper-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. G Cooper Wolverhampton Limited is a Private Limited Company. The company registration number is 01035004. G Cooper Wolverhampton Limited has been working since 16 December 1971. The present status of the company is Active. The registered address of G Cooper Wolverhampton Limited is Unit 26 Landywood Enterprise Park Holly Lane Great Wyrley Walsall Staffordshire Ws6 6bd. . MORRIS, Karen Elizabeth is a Secretary of the company. MORRIS, Karen Elizabeth is a Director of the company. MORRIS, Stephen Ian is a Director of the company. Secretary TOMLINSON, Elizabeth has been resigned. Director TEW, John Barry has been resigned. Director TOMLINSON, Claude has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MORRIS, Karen Elizabeth
Appointed Date: 15 February 2008

Director
MORRIS, Karen Elizabeth
Appointed Date: 01 July 2011
62 years old

Director
MORRIS, Stephen Ian
Appointed Date: 15 February 2008
62 years old

Resigned Directors

Secretary
TOMLINSON, Elizabeth
Resigned: 15 February 2008

Director
TEW, John Barry
Resigned: 31 December 1998
95 years old

Director
TOMLINSON, Claude
Resigned: 15 February 2008
92 years old

Persons With Significant Control

Mrs Karen Elizabeth Morris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

G. COOPER (WOLVERHAMPTON) LIMITED Events

04 Jan 2017
Confirmation statement made on 25 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20

...
... and 65 more events
16 Feb 1988
Accounts for a small company made up to 31 December 1986

16 Feb 1988
Return made up to 01/12/87; full list of members

09 Nov 1987
Particulars of mortgage/charge

28 Jul 1987
Accounts for a small company made up to 31 December 1985

28 Jul 1987
Return made up to 21/05/86; full list of members

G. COOPER (WOLVERHAMPTON) LIMITED Charges

3 November 1987
Fixed and floating charge
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…