General information

Name:

Coopersale Limited

Office Address:

Salisbury House EC2M 5SQ London

Number: 03087608

Incorporation date: 1995-08-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03087608 is a reg. no. for Coopersale Ltd. The firm was registered as a Private Limited Company on 1995-08-04. The firm has been actively competing on the British market for the last 29 years. The firm could be gotten hold of in Salisbury House in London. It's postal code assigned is EC2M 5SQ. Despite the fact, that currently it is referred to as Coopersale Ltd, it had the name changed. The firm was known under the name Goulditar No. 450 until 1996-03-18, when it was replaced by Gates Contract Hire. The last change occurred on 2006-08-15. The firm's registered with SIC code 68209 - Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to 31st March 2022 and the latest annual confirmation statement was filed on 25th March 2023.

Current directors officially appointed by this particular business are as follow: Andrew G. selected to lead the company on 1996-03-06 and Timothy G. selected to lead the company in 1996. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Andrew G. as a secretary since 1996.

  • Previous company's names
  • Coopersale Ltd 2006-08-15
  • Gates Contract Hire Limited 1996-03-18
  • Goulditar No. 450 Limited 1995-08-04

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 06 March 1996

Latest update: 24 March 2024

Andrew G.

Role: Director

Appointed: 06 March 1996

Latest update: 24 March 2024

Timothy G.

Role: Director

Appointed: 06 March 1996

Latest update: 24 March 2024

People with significant control

The companies that control this firm are as follows: Brg Holdings Limited owns over 3/4 of company shares. This business can be reached in London, EC2M 5SQ and was registered as a PSC under the registration number 03106004.

Brg Holdings Limited
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03106004
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Timothy G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Ceased on 6 April 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 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 October 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 5 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 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 21st, December 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

14 Austin Friars

Post code:

EC2N 2HE

HQ address,
2016

Address:

14 Austin Friars

Post code:

EC2N 2HE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode