M A COOPER PROJECTS LIMITED

Address:
Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside, CH5 2LA

M A COOPER PROJECTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06771944. The registration start date is December 12, 2008. The current status is Active.

Company Overview

Company Number 06771944
Company Name M A COOPER PROJECTS LIMITED
Registered Address Unit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-12-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2016-09-05
Returns Last Update 2015-08-08
Confirmation Statement Due Date 2021-08-22
Confirmation Statement Last Update 2020-08-08
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43210 Electrical installation

Office Location

Address UNIT 53 THIRD AVENUE
DEESIDE INDUSTRIAL PARK
Post Town CLWYD
County DEESIDE
Post Code CH5 2LA

Companies with the same post code

Entity Name Office Address
KEATING SPECIALIST CYLINDERS LIMITED Unit 58 Third Avenue, Zone 2, Deeside Industrial Park, Deeside, Clwyd, CH5 2LA, United Kingdom
CORPALCO LIMITED Unit 50, Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA, United Kingdom
ELECTRIC LIFT TRUCKS LIMITED Unit 52 Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA, United Kingdom
CYTORI LTD. Unit 68 Third Avenue, Deeside Industrial Park East, Deeside, CH5 2LA
HFF SOLUTIONS LIMITED Unit 62 Third Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2LA, Wales
LITTLE STARS (DEESIDE) LIMITED 69 Third Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2LA
RIVERSIDE GRAVURE LTD Unit 58 Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA
A & A GRAPHICS LTD Unit 59 Third Avenue, Deeside Industrial Park, Deeside, Flinshire, CH5 2LA
HANNAMAN GROUP LIMITED Unit 52 Third Avenue, Zone 2 Deeside Industrial Park, Deeside, Flintshire, CH5 2LA
MUNZBERGER FIGHT PROMOTIONS LIMITED Unit 62 Third Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2LA, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DALE, Graham Director (Active) Unit 53, Third Avenue, Deeside Industrial Park, Clwyd, Deeside, CH5 2LA October 1965 /
1 June 2016
British /
United Kingdom
Director
JONES, Shaun Kelsey Director (Active) Unit 53, Third Avenue, Deeside Industrial Park, Clwyd, Deeside, Wales, CH5 2LA May 1968 /
28 January 2010
British /
United Kingdom
None
ROWE, Paul Keith Director (Active) Unit 53, Third Avenue, Deeside Industrial Park, Clwyd, Deeside, Wales, CH5 2LA April 1967 /
22 October 2010
British /
United Kingdom
Director
SMITH, Lee Saul James Director (Active) Unit 53, Third Avenue, Deeside Industrial Park, Clwyd, Deeside, CH5 2LA September 1978 /
28 January 2010
British /
United Kingdom
None
HARVEY INGRAM SECRETARIES LIMITED Secretary (Resigned) 20 New Walk, Leicester, Leicestershire, LE1 6TX /
12 December 2008
/
BAINES, Paul Vincent Director (Resigned) 12 Bryn Mawr, Buckley, Clwyd, CH7 2DY February 1961 /
10 March 2009
British /
Wales
Director
BOTTERILL, Roy Director (Resigned) 20 New Walk, Leicester, Leicestershire, LE1 6TX June 1964 /
12 December 2008
British /
England
Solicitor
LINFORD, Simon John Louis Director (Resigned) 26 Forest Road, Moseley, Birmingham, West Midlands, B13 9DH September 1966 /
18 February 2009
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town CLWYD
Post Code CH5 2LA
SIC Code 43210 - Electrical installation

Improve Information

Please provide details on M A COOPER PROJECTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches