COOPER & MILLS LTD.
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 5HX

Company number 04174867
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 7 SANDY LANE, SOUTHMOOR, ABINGDON, ENGLAND, OX13 5HX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to 7 Sandy Lane Southmoor Abingdon OX13 5HX on 8 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COOPER & MILLS LTD. are www.coopermills.co.uk, and www.cooper-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cooper Mills Ltd is a Private Limited Company. The company registration number is 04174867. Cooper Mills Ltd has been working since 07 March 2001. The present status of the company is Active. The registered address of Cooper Mills Ltd is 7 Sandy Lane Southmoor Abingdon England Ox13 5hx. The company`s financial liabilities are £16.56k. It is £10.23k against last year. The cash in hand is £5.26k. It is £0.06k against last year. And the total assets are £85.95k, which is £-26.23k against last year. COOPER, Lisa is a Secretary of the company. COOPER, Simon Nicholas is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Graham Dudley has been resigned. Director MILLS, Terence has been resigned. The company operates in "Electrical installation".


cooper & mills Key Finiance

LIABILITIES £16.56k
+161%
CASH £5.26k
+1%
TOTAL ASSETS £85.95k
-24%
All Financial Figures

Current Directors

Secretary
COOPER, Lisa
Appointed Date: 28 March 2002

Director
COOPER, Simon Nicholas
Appointed Date: 07 March 2001
57 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2002
Appointed Date: 07 March 2001

Director
COOPER, Graham Dudley
Resigned: 17 June 2007
Appointed Date: 07 March 2001
85 years old

Director
MILLS, Terence
Resigned: 28 March 2002
Appointed Date: 07 March 2001
86 years old

Persons With Significant Control

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

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

COOPER & MILLS LTD. Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
08 Mar 2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to 7 Sandy Lane Southmoor Abingdon OX13 5HX on 8 March 2017
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
24 Apr 2002
Registered office changed on 24/04/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
18 Mar 2002
Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

28 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2001
Secretary resigned
07 Mar 2001
Incorporation