About

Registered Number: 04656721
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Mayhill, Borrow Road, Oulton Broad, Lowestoft, Suffolk, NR32 3PW

 

R & G Cooper Engineering Ltd was founded on 05 February 2003 and has its registered office in Suffolk. Scorer, Ann is the current director of the company. We don't currently know the number of employees at R & G Cooper Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCORER, Ann 05 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 February 2018
CS01 - N/A 11 February 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 22 May 2013
MR05 - N/A 27 April 2013
MR05 - N/A 18 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 09 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 10 February 2012
AAMD - Amended Accounts 13 July 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 23 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 08 December 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 26 April 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Debenture 03 May 2012 Outstanding

N/A

Debenture 18 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.