Company NameCooper & Potts Flooring Services Limited
DirectorAdrian Potts
Company StatusActive
Company Number03476260
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)
Previous NameCooper & Potts Services Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAdrian Potts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address7 Tilgate Common
Bletchingley
Surrey
RH1 4NP
Secretary NameMr Adrian Potts
StatusCurrent
Appointed01 June 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameJohn Albert Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLilacs
Parkgate Road, Newdigate
Dorking
Surrey
RH5 5DX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameJohn Albert Cooper
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLilacs
Parkgate Road, Newdigate
Dorking
Surrey
RH5 5DX
Director NameLesley Cooper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2016)
RoleClerical
Country of ResidenceEngland
Correspondence AddressLilacs
Parkgate Road Newdigate
Dorking
Surrey
RH5 5DX

Contact

Websitecp-flooring.co.uk
Email address[email protected]
Telephone01306 631042
Telephone regionDorking

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adrian Potts
33.33%
Ordinary
25 at £1Mr John A. Cooper
16.67%
Ordinary
25 at £1Mr John A. Cooper
16.67%
Ordinary B
25 at £1Mrs Lesley Cooper
16.67%
Ordinary
25 at £1Mrs Lesley Cooper
16.67%
Ordinary B

Financials

Year2014
Net Worth£1,552
Cash£21,308
Current Liabilities£40,251

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 April 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 25 April 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
3 January 2017Appointment of Mr Adrian Potts as a secretary on 1 June 2016 (2 pages)
3 January 2017Termination of appointment of John Albert Cooper as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of Lesley Cooper as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of John Albert Cooper as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of John Albert Cooper as a secretary on 1 June 2016 (1 page)
3 January 2017Termination of appointment of Lesley Cooper as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of John Albert Cooper as a secretary on 1 June 2016 (1 page)
3 January 2017Appointment of Mr Adrian Potts as a secretary on 1 June 2016 (2 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 July 2016Registered office address changed from Lilacs Parkgate Road, Newdigate Dorking Surrey RH5 5DX to 99 Westmead Road Sutton Surrey SM1 4HX on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Lilacs Parkgate Road, Newdigate Dorking Surrey RH5 5DX to 99 Westmead Road Sutton Surrey SM1 4HX on 15 July 2016 (1 page)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(7 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(7 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(7 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150
(7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Lesley Cooper on 1 December 2009 (2 pages)
9 December 2009Director's details changed for John Albert Cooper on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Adrian Potts on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for John Albert Cooper on 1 December 2009 (2 pages)
9 December 2009Director's details changed for John Albert Cooper on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Lesley Cooper on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Adrian Potts on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Adrian Potts on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Lesley Cooper on 1 December 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 December 2008Return made up to 04/12/08; full list of members (5 pages)
9 December 2008Return made up to 04/12/08; full list of members (5 pages)
16 October 2008Return made up to 31/05/08; full list of members (5 pages)
16 October 2008Return made up to 31/05/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 04/12/07; full list of members (3 pages)
11 January 2008Return made up to 04/12/07; full list of members (3 pages)
15 December 2006Return made up to 04/12/06; full list of members (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (7 pages)
24 November 2006Ad 01/06/06-01/06/06 £ si 50@1=50 £ ic 100/150 (2 pages)
24 November 2006Ad 01/06/06-01/06/06 £ si 50@1=50 £ ic 100/150 (2 pages)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006£ nc 100/200 29/09/06 (2 pages)
17 October 2006£ nc 100/200 29/09/06 (2 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 February 2006Return made up to 04/12/05; full list of members (7 pages)
10 February 2006Return made up to 04/12/05; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 February 2004Return made up to 04/12/03; full list of members (8 pages)
11 February 2004Return made up to 04/12/03; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/02
(8 pages)
12 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/02
(8 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 December 1999Return made up to 04/12/99; full list of members (7 pages)
24 December 1999Return made up to 04/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
31 December 1998Return made up to 04/12/98; full list of members (6 pages)
31 December 1998Return made up to 04/12/98; full list of members (6 pages)
2 October 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
2 October 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
22 January 1998Company name changed cooper & potts services LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed cooper & potts services LIMITED\certificate issued on 23/01/98 (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
4 December 1997Incorporation (17 pages)
4 December 1997Incorporation (17 pages)