Company NameCooper & Co Plumbing And Heating Ltd.
DirectorsMark Philip Bennett and Glen Alan Cooper
Company StatusActive
Company Number09062835
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Previous NamesGreen-Air Plumbing Solutions Ltd and Heart Heating Solutions Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Philip Bennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 B2 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Glen Alan Cooper
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 B2 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY

Location

Registered AddressUnit 40 B2 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Glen Cooper
50.00%
Ordinary
1 at £1Mark Bennett
50.00%
Ordinary

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 31 May 2020 (9 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Director's details changed for Glen Alan Cooper on 8 June 2016 (2 pages)
29 June 2016Director's details changed for Mark Philip Bennett on 8 June 2016 (2 pages)
29 June 2016Registered office address changed from Unit 12B Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Unit 12B Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 40 B2 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 29 June 2016 (1 page)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Director's details changed for Glen Alan Cooper on 8 June 2016 (2 pages)
29 June 2016Director's details changed for Mark Philip Bennett on 8 June 2016 (2 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Company name changed green-air plumbing solutions LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
10 February 2016Company name changed green-air plumbing solutions LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 2
(36 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 2
(36 pages)