BOURKE & COOPER LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 04143671
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of BOURKE & COOPER LIMITED are www.bourkecooper.co.uk, and www.bourke-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bourke Cooper Limited is a Private Limited Company. The company registration number is 04143671. Bourke Cooper Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Bourke Cooper Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . BOURKE, Shaun Denis is a Director of the company. COOPER, Damian Cy Tobias is a Director of the company. Secretary COOPER, Margaret Anne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BOURKE, Shaun Denis
Appointed Date: 18 January 2001
55 years old

Director
COOPER, Damian Cy Tobias
Appointed Date: 18 January 2001
53 years old

Resigned Directors

Secretary
COOPER, Margaret Anne
Resigned: 18 January 2013
Appointed Date: 18 January 2001

Nominee Secretary
WAYNE, Harold
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Nominee Director
WAYNE, Yvonne
Resigned: 18 January 2001
Appointed Date: 18 January 2001
45 years old

Persons With Significant Control

Shaun Denis Bourke
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Damian Cy Tobias Cooper
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

BOURKE & COOPER LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100

...
... and 40 more events
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
01 Feb 2001
Secretary resigned
01 Feb 2001
Director resigned
18 Jan 2001
Incorporation

BOURKE & COOPER LIMITED Charges

12 March 2001
Debenture
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…