About

Registered Number: 08453794
Date of Incorporation: 20/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Steel Park Trading Estate, Steel Park Way, Wolverhampton, West Midlands, WV11 3BF,

 

Founded in 2013, Cooper Coated Coil Ltd have registered office in Wolverhampton, it's status at Companies House is "Active". Cooper Coated Coil Ltd has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAIT, Louise Ann 28 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 April 2019
AP03 - Appointment of secretary 22 March 2019
AD01 - Change of registered office address 28 January 2019
PSC05 - N/A 27 January 2019
CS01 - N/A 12 April 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 08 February 2018
TM01 - Termination of appointment of director 07 February 2018
MR04 - N/A 23 August 2017
RESOLUTIONS - N/A 14 August 2017
MR01 - N/A 08 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 10 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 11 December 2013
AA01 - Change of accounting reference date 05 December 2013
AP01 - Appointment of director 24 April 2013
AD01 - Change of registered office address 22 April 2013
CERTNM - Change of name certificate 17 April 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 04 September 2015 Fully Satisfied

N/A

Fixed charge over plant and machinery 02 April 2013 Outstanding

N/A

Debenture 02 April 2013 Outstanding

N/A

Fixed charge over plant and machinery 02 April 2013 Outstanding

N/A

Debenture 02 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.