COOPER COATED COIL HOLDINGS LIMITED

4 Steelpark Trading Estate 4 Steelpark Trading Estate, Wolverhampton, WV11 3BF, West Midlands, England
StatusACTIVE
Company No.10812243
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age7 years, 4 days
JurisdictionEngland Wales

SUMMARY

COOPER COATED COIL HOLDINGS LIMITED is an active private limited company with number 10812243. It was incorporated 7 years, 4 days ago, on 09 June 2017. 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: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type group

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 no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type group

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: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

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: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

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 number: 108122430002

Charge creation date: 2020-09-11

Documents

View document PDF

Accounts with accounts type group

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: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

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

Change date: 2019-03-25

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

Documents

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Capital : 1,417.69 GBP

Date: 2018-06-20

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2018-07-03

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

Old address: Headway Road Wolverhampton WV10 6PZ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-28

Psc name: Andrew John Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobeus Equity Partners Llp

Notification date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Manamley

Cessation date: 2018-01-31

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

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Mr Kevin David Tranter

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

Accounts with accounts type group

Date: 16 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Manamley

Termination date: 2018-01-31

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

Officer name: Mr Kevin David Tranter

Appointment date: 2018-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 917.69 GBP

Date: 2017-07-28

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-28

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2017

Category: Capital

Type: SH08

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 creation date: 2017-07-28

Charge number: 108122430001

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

Officer name: Mr Richard Anthony Babington

Appointment date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MIDWAY WATERSPORTS LIMITED

2 HIGH STREET,LEEDS,LS27 9AW

Number:03327897
Status:ACTIVE
Category:Private Limited Company

MOVING ON PROPERTY RENTAL LTD

12-14 HIGH STREET,CATERHAM,CR3 5UA

Number:08608924
Status:ACTIVE
Category:Private Limited Company

PGD FOODS LIMITED

18A/20 KING STREET,MAIDENHEAD,SL6 1EF

Number:11204112
Status:ACTIVE
Category:Private Limited Company

PRAMUKH ENTERPRISE LTD

127 WHITTON AVENUE EAST,GREENFORD,UB6 0QE

Number:07919564
Status:ACTIVE
Category:Private Limited Company

SB PROSOL LIMITED

26 HOLMBURY AVENUE,CROWTHORNE,RG45 6TQ

Number:07494165
Status:ACTIVE
Category:Private Limited Company

SUTTON-RICHARDS DESIGN & BUILD LTD

35 WEBSTERS WAY,RAYLEIGH,SS6 8JQ

Number:07651223
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