Company NameCoopers Of Surrey Limited
DirectorSteven Matthew Cooper
Company StatusActive
Company Number08138298
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven Matthew Cooper
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecoopersofsurrey.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Steven Matthew Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£14,475
Current Liabilities£104,528

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

8 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 September 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 August 2018Second filing of Confirmation Statement dated 11/07/2016 (7 pages)
27 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
27 July 2018Director's details changed for Steven Cooper on 11 July 2018 (2 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
31 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person of signifcant control) was registered on 24/08/2018.
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 30 October 2013 (1 page)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
20 July 2012Appointment of Steven Cooper as a director (3 pages)
20 July 2012Appointment of Steven Cooper as a director (3 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2012Incorporation (36 pages)
11 July 2012Incorporation (36 pages)