Cooper Training & Recruitment Ltd

General information

Name:

Cooper Training & Recruitment Limited

Office Address:

46 Hullbridge Road South Woodham Ferrers CM3 5NG Chelmsford

Number: 04168731

Incorporation date: 2001-02-27

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the launching of Cooper Training & Recruitment Ltd, a company which is located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford. That would make twenty three years Cooper Training & Recruitment has existed in this business, as the company was started on 27th February 2001. The Companies House Reg No. is 04168731 and the area code is CM3 5NG. This firm's declared SIC number is 78109 meaning Other activities of employment placement agencies. 2022-03-31 is the last time when account status updates were reported.

Michael C. and Nickola C. are registered as the enterprise's directors and have been doing everything they can to help the company since 27th February 2001. In order to provide support to the directors, the firm has been utilizing the skillset of Nickola C. as a secretary since the appointment on 27th February 2001.

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

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 27 February 2001

Latest update: 19 February 2024

Nickola C.

Role: Secretary

Appointed: 27 February 2001

Latest update: 19 February 2024

Nickola C.

Role: Director

Appointed: 27 February 2001

Latest update: 19 February 2024

People with significant control

Michael C.
Notified on 10 February 2017
Nature of control:
1/2 or less of shares
Nickola C.
Notified on 10 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 22 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 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from March 31, 2021 to March 30, 2021 (AA01)
filed on: 23rd, December 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cheltenham House Clarence Street

Post code:

GL50 3JR

City / Town:

Cheltenham

HQ address,
2013

Address:

Cheltenham House Clarence Street

Post code:

GL50 3JR

City / Town:

Cheltenham

HQ address,
2014

Address:

Cheltenham House Clarence Street

Post code:

GL50 3JR

City / Town:

Cheltenham

HQ address,
2015

Address:

Cheltenham House Clarence Street

Post code:

GL50 3JR

City / Town:

Cheltenham

HQ address,
2016

Address:

6 Royston Avenue

Post code:

M16 8AL

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
23
Company Age

Closest Companies - by postcode