General information

Name:

Cooper Bros Limited.

Office Address:

Cooper Bros Overtown Road ML2 8HF Wishaw

Number: SC376259

Incorporation date: 2010-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was founded is 2010-04-06. Registered under SC376259, this company is listed as a Private Limited Company. You may find the headquarters of the company during office times at the following location: Cooper Bros Overtown Road, ML2 8HF Wishaw. This enterprise's declared SIC number is 45320 - Retail trade of motor vehicle parts and accessories. Cooper Bros Limited. released its latest accounts for the financial period up to 2022/03/31. The latest confirmation statement was filed on 2023/04/06.

Robert C. and John C. are the enterprise's directors and have been expanding the company since December 2014.

Executives with significant control over the firm are: Robert C. owns 1/2 or less of company shares. John C. owns 1/2 or less of company shares. Ellen C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 31 December 2014

Latest update: 22 April 2024

John C.

Role: Director

Appointed: 06 April 2010

Latest update: 22 April 2024

People with significant control

Robert C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
John C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Ellen C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Marion C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2013

Address:

2 Melville Street

Post code:

FK1 1HZ

City / Town:

Falkirk

HQ address,
2014

Address:

2 Melville Street

Post code:

FK1 1HZ

City / Town:

Falkirk

HQ address,
2015

Address:

2 Melville Street

Post code:

FK1 1HZ

City / Town:

Falkirk

HQ address,
2016

Address:

2 Melville Street

Post code:

FK1 1HZ

City / Town:

Falkirk

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
14
Company Age

Similar companies nearby

Closest companies