COOPER HANDLING GROUP LIMITED
KENILWORTH TRDC LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 07951658
Status Active
Incorporation Date 16 February 2012
Company Type Private Limited Company
Address HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 25 May 2016. The most likely internet sites of COOPER HANDLING GROUP LIMITED are www.cooperhandlinggroup.co.uk, and www.cooper-handling-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Cooper Handling Group Limited is a Private Limited Company. The company registration number is 07951658. Cooper Handling Group Limited has been working since 16 February 2012. The present status of the company is Active. The registered address of Cooper Handling Group Limited is Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. . COOPER, David Anthony is a Director of the company. ROONEY, Anthony is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COOPER, David Anthony
Appointed Date: 16 February 2012
63 years old

Director
ROONEY, Anthony
Appointed Date: 19 July 2012
62 years old

Persons With Significant Control

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

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

COOPER HANDLING GROUP LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 25 May 2016
04 May 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 10 more events
23 Oct 2012
Previous accounting period shortened from 28 February 2013 to 30 September 2012
28 Jul 2012
Particulars of a mortgage or charge / charge no: 1
19 Jul 2012
Appointment of Mr Anthony Rooney as a director
16 Jul 2012
Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100

16 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COOPER HANDLING GROUP LIMITED Charges

26 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…