About

Registered Number: 04099391
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Ashtree Lodge, Melbourne, East Yorkshire, YO42 4QJ

 

Cooper Electrical Services (Northern) Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLER, Scott 01 June 2011 05 July 2016 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 31 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 04 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
225 - Change of Accounting Reference Date 15 January 2001
CERTNM - Change of name certificate 20 December 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.