General information

Name:

Coopers Tours Ltd

Office Address:

Aldred Close Norwood Industrial Estate Killamarsh S21 2JH Sheffield

Number: 03282132

Incorporation date: 1996-11-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.cooperstours.co.uk

Description

Data updated on:

This company is registered in Sheffield with reg. no. 03282132. This company was registered in 1996. The office of this firm is situated at Aldred Close Norwood Industrial Estate Killamarsh. The postal code is S21 2JH. This company debuted under the business name Brookesville 2000, though for the last twenty nine years has been on the market under the business name Coopers Tours Limited. The company's principal business activity number is 49390: Other passenger land transport. The business latest accounts cover the period up to February 28, 2023 and the most recent confirmation statement was filed on December 5, 2022.

1 transaction have been registered in 2010 with a sum total of £500. Cooperation with the Derbyshire County Council council covered the following areas: Hire Of Vehicles.

That firm owes its achievements and constant development to a group of six directors, who are Russell C., James C., Richard C. and 3 other directors who might be found below, who have been controlling the firm since 2017. Moreover, the director's duties are constantly aided with by a secretary - Graham C., who was appointed by this firm on 1996-12-23.

  • Previous company's names
  • Coopers Tours Limited 1996-12-31
  • Brookesville 2000 Limited 1996-11-21

Financial data based on annual reports

Company staff

Russell C.

Role: Director

Appointed: 01 November 2017

Latest update: 31 March 2025

James C.

Role: Director

Appointed: 01 November 2017

Latest update: 31 March 2025

Richard C.

Role: Director

Appointed: 01 November 2017

Latest update: 31 March 2025

Laura H.

Role: Director

Appointed: 01 November 2017

Latest update: 31 March 2025

Alan C.

Role: Director

Appointed: 23 December 1996

Latest update: 31 March 2025

Graham C.

Role: Director

Appointed: 23 December 1996

Latest update: 31 March 2025

Graham C.

Role: Secretary

Appointed: 23 December 1996

Latest update: 31 March 2025

People with significant control

Executives who have control over the firm are as follows: Graham C. owns 1/2 or less of company shares. Alan C. owns 1/2 or less of company shares.

Graham C.
Notified on 21 November 2016
Nature of control:
1/2 or less of shares
Alan C.
Notified on 1 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 6 October 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts
Start Date For Period Covered By Report 01 March 2024
End Date For Period Covered By Report 28 February 2025
Annual Accounts 3 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts 15 August 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/02/29 (AA)
filed on: 2nd, May 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derbyshire County Council 1 £ 500.00
2010-11-05 1900366338 £ 500.00 Hire Of Vehicles

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
28
Company Age

Twitter feed by @CoopersTours

CoopersTours has over 35 tweets, 141 followers and follows 56 accounts.

Similar companies nearby

Closest companies