Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M A COOPER PROJECTS LIMITED
Company Information for

M A COOPER PROJECTS LIMITED

UNIT 53 THIRD AVENUE, DEESIDE INDUSTRIAL PARK, CLWYD, DEESIDE, CH5 2LA,
Company Registration Number
06771944
Private Limited Company
Active

Company Overview

About M A Cooper Projects Ltd
M A COOPER PROJECTS LIMITED was founded on 2008-12-12 and has its registered office in Clwyd. The organisation's status is listed as "Active". M A Cooper Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M A COOPER PROJECTS LIMITED
 
Legal Registered Office
UNIT 53 THIRD AVENUE
DEESIDE INDUSTRIAL PARK
CLWYD
DEESIDE
CH5 2LA
Other companies in CH5
 
Previous Names
HICORP 44 LIMITED24/02/2009
Filing Information
Company Number 06771944
Company ID Number 06771944
Date formed 2008-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946856959  
Last Datalog update: 2024-01-08 03:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M A COOPER PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M A COOPER PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DALE
Director 2016-06-01
SHAUN KELSEY JONES
Director 2010-01-28
PAUL KEITH ROWE
Director 2010-10-22
LEE SAUL JAMES SMITH
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VINCENT BAINES
Director 2009-03-10 2010-12-09
SIMON JOHN LOUIS LINFORD
Director 2009-02-18 2010-06-04
HARVEY INGRAM SECRETARIES LIMITED
Company Secretary 2008-12-12 2009-02-18
ROY BOTTERILL
Director 2008-12-12 2009-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEITH ROWE RED DRAGON FIRE LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
LEE SAUL JAMES SMITH RED DRAGON FIRE LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Amended account full exemption
2023-12-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-11-22AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-26CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-11-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-06-17AP01DIRECTOR APPOINTED MR ALISDAIR MACKAY
2020-10-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2018-08-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-08-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2016-08-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED MR GRAHAM DALE
2015-11-12CH01Director's details changed for Lee Saul James Smith on 2014-11-22
2015-11-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-08AR0108/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-08AD02Register inspection address changed from Wellington House Airfield View, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3QW to Unit 53 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Unit 53 Unit 53, Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM Wellington House Airfield View Manor Lane Hawarden CH5 3QW
2013-09-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2013-03-04SH06Cancellation of shares. Statement of capital on 2013-03-04 GBP 400
2013-03-04RES09Resolution of authority to purchase a number of shares
2013-03-04SH03Purchase of own shares
2012-12-17AR0112/12/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/05/12 TOTAL EXEMPTION FULL
2012-08-31AA01Previous accounting period shortened from 30/09/12 TO 31/05/12
2012-08-31AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 FULL LIST
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAINES
2010-12-15AR0112/12/10 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MR PAUL KEITH ROWE
2010-07-07SH0114/06/10 STATEMENT OF CAPITAL GBP 500
2010-06-14AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2010-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LINFORD
2010-02-15AP01DIRECTOR APPOINTED LEE SAUL JAMES SMITH
2010-02-06AP01DIRECTOR APPOINTED SHAUN KELSEY JONES
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM WELLINGTON HOUSE AIRFIELD VIEW MANOR LANE HAWARDEN FLINTSHIRE CH5 1DF
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-12AR0112/12/09 FULL LIST
2009-12-21SH0131/03/09 STATEMENT OF CAPITAL GBP 1000
2009-12-21SH0128/02/09 STATEMENT OF CAPITAL GBP 501
2009-12-21MISCFORM 123 INCREASE TO £1000
2009-12-21RES13SHARE ALLOTMENT £998 28/02/2009
2009-12-21RES04NC INC ALREADY ADJUSTED 28/02/2009
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM WELLINGTON HOUSE AIRFIELD VIEW MANOR LANE HAWARDEN CH5 3QW
2009-11-06AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-03-31288aDIRECTOR APPOINTED PAUL VINCENT BAINES
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ROY BOTTERILL
2009-02-27288aDIRECTOR APPOINTED SIMON JOHN LOUIS LINFORD
2009-02-24CERTNMCOMPANY NAME CHANGED HICORP 44 LIMITED CERTIFICATE ISSUED ON 24/02/09
2008-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to M A COOPER PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M A COOPER PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M A COOPER PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of M A COOPER PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M A COOPER PROJECTS LIMITED
Trademarks
We have not found any records of M A COOPER PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M A COOPER PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M A COOPER PROJECTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where M A COOPER PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M A COOPER PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M A COOPER PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.