COOPERS MARQUEES (NI) LTD
BELFAST


Company number NI615753
Status Active
Incorporation Date 30 November 2012
Company Type Private Limited Company
Address 3 WELLINGTON PARK, MALONE ROAD, BELFAST, BT9 6DJ
Home Country United Kingdom
Nature of Business 77210 - Renting and leasing of recreational and sports goods
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COOPERS MARQUEES (NI) LTD are www.coopersmarqueesni.co.uk, and www.coopers-marquees-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Coopers Marquees Ni Ltd is a Private Limited Company. The company registration number is NI615753. Coopers Marquees Ni Ltd has been working since 30 November 2012. The present status of the company is Active. The registered address of Coopers Marquees Ni Ltd is 3 Wellington Park Malone Road Belfast Bt9 6dj. . COOPER, Elizabeth is a Director of the company. COOPER, Timothy is a Director of the company. The company operates in "Renting and leasing of recreational and sports goods".


Current Directors

Director
COOPER, Elizabeth
Appointed Date: 30 November 2012
66 years old

Director
COOPER, Timothy
Appointed Date: 30 November 2012
75 years old

Persons With Significant Control

Mr Timothy Cooper
Notified on: 30 November 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COOPERS MARQUEES (NI) LTD Events

22 Apr 2017
Compulsory strike-off action has been discontinued
20 Apr 2017
Confirmation statement made on 30 November 2016 with updates
14 Feb 2017
First Gazette notice for compulsory strike-off
22 Sep 2016
Micro company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 5 more events
10 Jan 2014
Registered office address changed from Centre House 79 Chichester Street Belfast Co Antrim BT1 4JE on 10 January 2014
17 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2

12 Nov 2013
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 12 November 2013
29 Oct 2013
Registered office address changed from 79 Chichester Street Belfast Northern Ireland BT1 4JE on 29 October 2013
30 Nov 2012
Incorporation