COOPER COATED COIL MANAGEMENT LIMITED

4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, West Midlands, England
StatusACTIVE
Company No.08453509
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

COOPER COATED COIL MANAGEMENT LIMITED is an active private limited company with number 08453509. It was incorporated 11 years, 2 months, 12 days ago, on 20 March 2013. The company address is 4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-11

Charge number: 084535090005

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Metalsteel Jersey Limited

Change date: 2020-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-28

Officer name: Mrs Louise Ann Stait

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

New address: 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF

Old address: Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA England

Documents

View document PDF

Mortgage charge part both with charge number

Date: 22 Oct 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: 8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom

New address: Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA

Change date: 2018-08-29

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084535090004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ England

New address: 8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands

Change date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

New address: C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ

Old address: C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England

Change date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin David Tranter

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Templeton Ward

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Andrew John Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Christopher Paul Manamley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Kevin David Tranter

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084535090003

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084535090004

Charge creation date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cal Perlhagen

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel Jerome Meyohas

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Marc Joseph Meyohas

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moshe Goldstein

Termination date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Mr Richard Anthony Babington

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathaniel Jerome Meyohas

Change date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

New address: C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ

Old address: Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Joseph Meyohas

Change date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr Daniel Moshe Goldstein

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr Richard Cal Perlhagen

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-04

Charge number: 084535090003

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Richard Cal Perlhagen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2014

Action Date: 26 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-26

Capital : 11.69 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Christopher Paul Manamley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Caroline Inez Green

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-14

Capital : 12.26 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-14

Documents

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Moshe Goldstein

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: 31 Hill Street London W1J 5LS United Kingdom

Change date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Cal Perlhagen

Documents

View document PDF

Legacy

Date: 17 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:1

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowman birmingham LIMITED\certificate issued on 17/04/13

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Inez Green

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Richardson

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH AND WEST WATER SOFTENERS LIMITED

17 BATH OLD ROAD,RADSTOCK,BA3 3HE

Number:11856991
Status:ACTIVE
Category:Private Limited Company

HAILER JEWELRY (HONGKONG) CO., LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:08457338
Status:ACTIVE
Category:Private Limited Company

MOET HENNESSY SERVICES UK LIMITED

12-18 GROSVENOR GARDENS,LONDON,SW1W 0DH

Number:08210803
Status:ACTIVE
Category:Private Limited Company

RESIN SOLUTIONS LIMITED

FINN ASSOCIATES,TONG,BD4 0RR

Number:07205044
Status:LIQUIDATION
Category:Private Limited Company

ROPERE LIMITED

UNIT 5 CONNSWATER RETAIL PARK,BELFAST,BT5 5DL

Number:NI623637
Status:ACTIVE
Category:Private Limited Company

SOLID BUILDING SOLUTIONS LTD

FIRST FLOOR 459,LONDON,NW3 6HN

Number:06729871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source