R Cooper & Sons Fisheries Limited

General information

Name:

R Cooper & Sons Fisheries Ltd

Office Address:

7 Sevenacre Road ME13 7HJ Faversham

Number: 08054154

Incorporation date: 2012-05-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as R Cooper & Sons Fisheries Limited. This company was established 12 years ago and was registered with 08054154 as the registration number. This particular headquarters of this firm is based in Faversham. You may find them at 7 Sevenacre Road. This enterprise's Standard Industrial Classification Code is 3110 which stands for Marine fishing. 2022-07-31 is the last time the company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £500. In 2014 there was a similar number of transactions (exactly 1) that added up to £600. The Council conducted 4 transactions in 2013, this added up to £2,315. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £3,415. Cooperation with the Canterbury City Council council covered the following areas: Sea Wall Maintenance and Sampling.

Given this particular company's number of employees, it was imperative to formally appoint more company leaders: Benjamin C. and Robert C. who have been participating in joint efforts since May 2012 to promote the success of the following limited company.

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 02 May 2012

Latest update: 25 April 2024

Robert C.

Role: Director

Appointed: 02 May 2012

Latest update: 25 April 2024

People with significant control

Executives who have control over this firm are as follows: Roger C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benjamin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Benjamin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 August 2013
Date Approval Accounts 16 September 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 November 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 August 2015
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

42 Gordon Road

Post code:

CT5 4NF

City / Town:

Whitstable

HQ address,
2014

Address:

42 Gordon Road

Post code:

CT5 4NF

City / Town:

Whitstable

Accountant/Auditor,
2015 - 2013

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

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
2015 Canterbury City Council 1 £ 500.00
2015-04-25 84902777 £ 500.00 Sea Wall Maintenance
2014 Canterbury City Council 1 £ 600.00
2014-03-27 40923410 £ 600.00 Sampling
2013 Canterbury City Council 4 £ 2 315.00
2013-11-13 0040922983 £ 600.00 Sampling
2013-06-06 0040922492 £ 600.00 Sampling
2013-09-19 0040922811 £ 600.00 Sampling

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
11
Company Age

Similar companies nearby

Closest companies