About

Registered Number: 05391903
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4e Wistaston Road, Business Centre, Crewe,, CW2 7RP

 

Founded in 2005, Cooper Electrical Services Ltd are based in Crewe,, it has a status of "Active". There are 3 directors listed as Cooper, David Patrick, Cooper, Samuel David, Parkinson, Rosalind for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David Patrick 15 March 2005 - 1
COOPER, Samuel David 26 February 2019 - 1
PARKINSON, Rosalind 15 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 March 2018
SH08 - Notice of name or other designation of class of shares 22 March 2018
SH01 - Return of Allotment of shares 15 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.