Coopers Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Employees£2 0%
Total assets£16,697 +34.77%

COOPERS ENGINEERING LIMITED

Details

Company type Private Limited Company, Active
Company Number 13690276
Universal Entity Code0515-5626-6714-6893
Record last updated Wednesday, October 20, 2021 1:37:22 PM UTC
Official Address 66 Livia Avenue North Hykeham Lincoln England Ln69zf Eagle Swinderby And Witham St Hughs, Eagle, Swinderby And Witham St Hughs
There are 12 companies registered at this street
Locality Eagle, Swinderby And Witham St Hughs
Region Lincolnshire, England
Postal Code LN69ZF
Sector Other engineering activities

Charts

Visits

COOPERS ENGINEERING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-52024-102024-112025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 19, 2021 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 29, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 29, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 25, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 15, 2012 Change of registered office address Change of registered office address
Registry Feb 15, 2012 Statement of company's affairs Statement of company's affairs
Registry Feb 15, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 15, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2010 Annual return Annual return
Financials Sep 9, 2010 Annual accounts Annual accounts
Registry Sep 8, 2010 Resignation of a woman Resignation of a woman
Registry Sep 8, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 3, 2010 Annual return Annual return
Registry Jan 3, 2010 Change of particulars for director Change of particulars for director
Financials Nov 19, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Annual return Annual return
Financials Sep 12, 2008 Annual accounts Annual accounts
Registry Feb 28, 2008 Annual return Annual return
Registry Feb 27, 2008 Register of members Register of members
Financials Nov 27, 2007 Annual accounts Annual accounts
Registry Feb 22, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 22, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 21, 2007 Annual return Annual return
Registry Feb 9, 2007 Appointment of a woman Appointment of a woman
Registry Feb 9, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry Mar 22, 2006 Annual return Annual return
Financials Dec 19, 2005 Annual accounts Annual accounts
Financials Jan 10, 2005 Annual accounts 3686... Annual accounts 3686...
Registry Dec 30, 2004 Annual return Annual return
Registry Jan 16, 2004 Annual return 3686... Annual return 3686...
Financials Jan 9, 2004 Annual accounts Annual accounts
Registry Jan 17, 2003 Annual return Annual return
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Feb 7, 2002 Annual return Annual return
Financials Sep 5, 2001 Annual accounts Annual accounts
Registry Dec 22, 2000 Annual return Annual return
Financials Oct 10, 2000 Annual accounts Annual accounts
Registry Jun 29, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Jun 29, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 29, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 18, 2000 Annual return Annual return
Registry Oct 13, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 1999 Appointment of a director Appointment of a director
Registry Jan 4, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 1998 Resignation of a director Resignation of a director
Registry Dec 23, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 1998 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 1998 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)