Cooper Materials Handling Limited

General information

Name:

Cooper Materials Handling Ltd

Office Address:

21a Bore Street WS13 6LZ Lichfield

Number: 03042793

Incorporation date: 1995-04-06

Dissolution date: 2022-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Cooper Materials Handling was founded on Thursday 6th April 1995 as a private limited company. This business headquarters was situated in Lichfield on 21a Bore Street. The address post code is WS13 6LZ. The company registration number for Cooper Materials Handling Limited was 03042793. Cooper Materials Handling Limited had been in business for 27 years until dissolution date on Tuesday 18th October 2022. Up till now Cooper Materials Handling Limited changed the company registered name three times. Until Tuesday 10th December 2013 it used the name Samuk Lift Trucks. Later on it used the name Clark Material Handling that was used until Tuesday 10th December 2013 when the final name was agreed on.

David C. was this company's director, assigned this position twelve years ago.

David C. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Cooper Materials Handling Limited 2013-12-10
  • Samuk Lift Trucks Limited 2004-07-23
  • Clark Material Handling Ltd 2004-06-07
  • Samuk Lift Trucks Limited 1995-04-06

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 13 September 2012

Latest update: 15 April 2023

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony R.
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 20 April 2018
Confirmation statement last made up date 06 April 2017
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA)
filed on: 17th, December 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
27
Company Age

Closest Companies - by postcode