COOPERS INTERIORS LIMITED
NORTHWOOD PROJECT INTERIORS LTD WEST END REMOVALS LIMITED

Hellopages » Hertfordshire » Three Rivers » HA6 3DS

Company number 03743476
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address GIBBORS CHARTERED ACCOUNTANTS, 19 ARDROSS AVENUE, NORTHWOOD, MIDDLESEX, UNITED KINGDOM, HA6 3DS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Company name changed project interiors LTD\certificate issued on 17/11/16 RES15 ‐ Change company name resolution on 2016-11-02 . The most likely internet sites of COOPERS INTERIORS LIMITED are www.coopersinteriors.co.uk, and www.coopers-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Coopers Interiors Limited is a Private Limited Company. The company registration number is 03743476. Coopers Interiors Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Coopers Interiors Limited is Gibbors Chartered Accountants 19 Ardross Avenue Northwood Middlesex United Kingdom Ha6 3ds. The company`s financial liabilities are £1.85k. It is £-14.59k against last year. The cash in hand is £14.39k. It is £12.41k against last year. And the total assets are £25.08k, which is £17.21k against last year. COOPER, Michael Charles is a Director of the company. Secretary BUTCHER, Kelvin George has been resigned. Secretary HADLEY, Christopher Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HADLEY, Christopher Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Joinery installation".


coopers interiors Key Finiance

LIABILITIES £1.85k
-89%
CASH £14.39k
+628%
TOTAL ASSETS £25.08k
+218%
All Financial Figures

Current Directors

Director
COOPER, Michael Charles
Appointed Date: 30 March 1999
73 years old

Resigned Directors

Secretary
BUTCHER, Kelvin George
Resigned: 16 May 2016
Appointed Date: 22 August 2004

Secretary
HADLEY, Christopher Robert
Resigned: 22 August 2004
Appointed Date: 30 March 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
HADLEY, Christopher Robert
Resigned: 22 August 2004
Appointed Date: 30 March 1999
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Persons With Significant Control

Mr Michael Charles Cooper
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COOPERS INTERIORS LIMITED Events

19 May 2017
Confirmation statement made on 30 March 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Company name changed project interiors LTD\certificate issued on 17/11/16
  • RES15 ‐ Change company name resolution on 2016-11-02

17 Nov 2016
Change of name notice
14 Jul 2016
Registered office address changed from C/O Gibbons Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to C/O Gibbors Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS on 14 July 2016
...
... and 47 more events
12 Apr 1999
New director appointed
06 Apr 1999
Director resigned
06 Apr 1999
Secretary resigned
06 Apr 1999
Registered office changed on 06/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
30 Mar 1999
Incorporation