Frank Cooper & Son Limited

General information

Name:

Frank Cooper & Son Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 05250890

Incorporation date: 2004-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The business is located in Ilford under the following Company Registration No.: 05250890. This firm was established in the year 2004. The headquarters of this company is located at Recovery House Hainault Business Park 15-17 Roebuck Road. The post code is IG6 3TU. The firm's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. Frank Cooper & Son Ltd filed its latest accounts for the financial year up to 2022-03-31. The business most recent confirmation statement was submitted on 2022-09-30.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 05 October 2004

Latest update: 11 November 2023

Helen C.

Role: Secretary

Appointed: 05 October 2004

Latest update: 11 November 2023

People with significant control

Helen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 August 2013
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 November 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 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 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Unit 1 the Old Barns Stringers Lane, Aston Nr Stevenage Hertfordshire SG2 7EF on Mon, 7th Aug 2023 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU (AD01)
filed on: 7th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 1, The Old Barns Stringers Lane Aston

Post code:

SG2 7EF

City / Town:

Stevenage

HQ address,
2015

Address:

Unit 1, The Old Barns Stringers Lane Aston

Post code:

SG2 7EF

City / Town:

Stevenage

HQ address,
2016

Address:

Unit 1, The Old Barns Stringers Lane Aston

Post code:

SG2 7EF

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode