Company NameCooper & McGurk Limited
DirectorsAngela McGurk and James Howard Cooper
Company StatusActive
Company Number11303185
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Angela McGurk
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
County Durham
DH1 5NE
Director NameMr James Howard Cooper
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
County Durham
DH1 5NE

Location

Registered AddressAykley Vale Chambers Durham Road
Aykley Heads
Durham
County Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 January 2021Change of details for Mr James Howard Cooper as a person with significant control on 8 January 2021 (2 pages)
20 January 2021Director's details changed for Mr James Howard Cooper on 8 January 2021 (2 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (6 pages)
8 January 2020Resolutions
  • RES13 ‐ Directors interests 04/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
7 January 2020Change of share class name or designation (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 July 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
15 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
20 December 2018Change of share class name or designation (2 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-resolutions 07/11/2018
(1 page)
19 December 2018Resolutions
  • RES13 ‐ Re-meeting resolution 07/11/2018
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-shares 31/10/2018
(1 page)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 100
(47 pages)