Company NameCooper Cladding Limited
DirectorChristopher Richard Cooper
Company StatusActive
Company Number10550488
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameChristopher Richard Cooper
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Armstrong Close
Newton Aycliffe
Co Durham
DL5 4BJ
Director NamePaul Antony Cooper
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gillman Road
New Park
Leicester
LE3 9NS
Secretary NameDavid Scott
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU

Location

Registered Address47 Annand Way
Newton Aycliffe
DL5 4ZD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

4 January 2024Micro company accounts made up to 5 April 2023 (8 pages)
5 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (8 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (8 pages)
2 August 2021Registered office address changed from 34 Greville Way Newton Aycliffe DL5 5EX England to 47 Annand Way Newton Aycliffe DL5 4ZD on 2 August 2021 (1 page)
8 July 2021Statement of capital following an allotment of shares on 6 January 2017
  • GBP 100
(3 pages)
25 June 2021Cessation of Paul Antony Cooper as a person with significant control on 23 October 2018 (1 page)
10 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 5 April 2020 (8 pages)
11 February 2021Termination of appointment of David Scott as a secretary on 6 April 2020 (1 page)
30 November 2020Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 34 Greville Way Newton Aycliffe DL5 5EX on 30 November 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
18 December 2019Accounts for a dormant company made up to 5 April 2019 (7 pages)
23 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
11 February 2019Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 11 February 2019 (1 page)
11 February 2019Current accounting period extended from 31 January 2019 to 5 April 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 October 2018Termination of appointment of Paul Antony Cooper as a director on 23 October 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)