Download leads from Nexok and grow your business. Find out more

Cooper Freer Limited

Private Limited Company

Cooper Freer Limited
Technology House
Maylands Avenue
Hemel Hempstead
HP2 7DF
Company NameCooper Freer Limited
Company StatusActive
Company Number01523037
Incorporation Date17 October 1980 (43 years, 6 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsAlex Christiaan Jan Bongaerts and Ariel Marcelo Rubinstein
Business IndustryConstruction
Business ActivityOther Specialised Construction Activities N.E.C.
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December
Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Contact

Registered AddressTechnology House
Maylands Avenue
Hemel Hempstead
HP2 7DF
Shared Address This company shares its address with 7 other companies
ConstituencyHemel Hempstead
RegionEast of England
CountyHertfordshire
Built Up AreaGreater London

Accounts & Returns

Accounts Year End31 December
CategorySmall
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Director Overview

Current

2

Retired

8

Closed

Classifications

SIC IndustryConstruction
SIC 2003 (4550)Rent construction equipment with operator
SIC 2007 (43999)Other specialised construction activities n.e.c.
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5190)Other wholesale
SIC 2007 (46900)Non-specialised wholesale trade
SIC IndustryAdministrative and support service activities
SIC 2003 (7134)Rent other machinery & equipment
SIC 2007 (77390)Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Event History

21 February 2024Director's details changed for Mr Ariel Marcelo Rubinstein on 20 February 2024
18 January 2024Statement of capital on 18 January 2024
  • GBP 100
18 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 January 2024Solvency Statement dated 15/01/24
18 January 2024Statement by Directors

Charges

Mortgage charges satisfied

4

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing