L J COOPER & SON LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9LQ

Company number 04578101
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address THE GARAGE CLOATLEY ROAD, HANKERTON, MALMESBURY, WILTSHIRE, SN16 9LQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 110 . The most likely internet sites of L J COOPER & SON LIMITED are www.ljcooperson.co.uk, and www.l-j-cooper-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. L J Cooper Son Limited is a Private Limited Company. The company registration number is 04578101. L J Cooper Son Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of L J Cooper Son Limited is The Garage Cloatley Road Hankerton Malmesbury Wiltshire Sn16 9lq. . COOPER, Rachel Mary is a Secretary of the company. COOPER, Edward John is a Director of the company. COOPER, Rachel Mary is a Director of the company. COOPER, Richard John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COOPER, Rachel Mary
Appointed Date: 31 October 2002

Director
COOPER, Edward John
Appointed Date: 06 April 2014
39 years old

Director
COOPER, Rachel Mary
Appointed Date: 31 October 2002
72 years old

Director
COOPER, Richard John
Appointed Date: 31 October 2002
77 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
MC FORMATIONS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Richard John Cooper
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

L J COOPER & SON LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 110

23 Jun 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 110

...
... and 28 more events
08 Nov 2002
Secretary resigned
08 Nov 2002
New director appointed
08 Nov 2002
New secretary appointed;new director appointed
08 Nov 2002
Registered office changed on 08/11/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
31 Oct 2002
Incorporation