Co-operation Limited

General information

Name:

Co-operation Ltd

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 05659516

Incorporation date: 2005-12-20

Dissolution date: 2022-04-26

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the beginning of Co-operation Limited, a firm which was located at Suite 3, 91 Mayflower Street, Plymouth. It was established on 2005-12-20. Its registered no. was 05659516 and the company post code was PL1 1SB. The firm had been present in this business for approximately 17 years up until 2022-04-26.

Douglas S. was the following firm's director, designated to this position in 2005 in December.

Douglas S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Samantha S.

Role: Secretary

Appointed: 17 June 2013

Latest update: 27 April 2023

Douglas S.

Role: Director

Appointed: 20 December 2005

Latest update: 27 April 2023

People with significant control

Douglas S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 March 2021
Account last made up date 30 March 2019
Confirmation statement next due date 31 January 2021
Confirmation statement last made up date 20 December 2019
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 January 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2016
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Springbank, Chapel Green Appleton Roebuck York YO23 7DP on 2021/06/15 to Suite 3 91 Mayflower Street Plymouth PL1 1SB (AD01)
filed on: 15th, June 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Springbank Chapel Green Appleton Roebuck

Post code:

YO23 7DP

City / Town:

York

HQ address,
2015

Address:

Springbank Chapel Green Appleton Roebuck

Post code:

YO23 7DP

City / Town:

York

Accountant/Auditor,
2014 - 2015

Name:

Graham Sunley & Co Limited

Address:

52 Front Street Acomb

Post code:

YO24 3BX

City / Town:

York

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode