Background WavePink WaveYellow Wave

COOPER COATED COIL MANAGEMENT LIMITED (08453509)

COOPER COATED COIL MANAGEMENT LIMITED (08453509) is an active UK company. incorporated on 20 March 2013. with registered office in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COOPER COATED COIL MANAGEMENT LIMITED has been registered for 13 years.

Company Number
08453509
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, WV13 3XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER COATED COIL MANAGEMENT LIMITED

COOPER COATED COIL MANAGEMENT LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COOPER COATED COIL MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08453509

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ARC SPECIALIST ENGINEERING LIMITED
From: 17 April 2013To: 29 August 2018
BOWMAN BIRMINGHAM LIMITED
From: 20 March 2013To: 17 April 2013
Contact
Address

Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall, WV13 3XB,

Previous Addresses

4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England
From: 22 March 2019To: 8 April 2025
Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA England
From: 29 August 2018To: 22 March 2019
8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom
From: 3 July 2018To: 29 August 2018
C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ England
From: 13 April 2018To: 3 July 2018
C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England
From: 20 June 2016To: 13 April 2018
Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX
From: 22 April 2013To: 20 June 2016
31 Hill Street London W1J 5LS United Kingdom
From: 20 March 2013To: 22 April 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
Nov 13
Funding Round
Nov 13
Funding Round
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Loan Secured
Sept 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
May 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
22 October 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Resolution
29 August 2018
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
4 July 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Legacy
17 April 2013
MG01MG01
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Incorporation Company
20 March 2013
NEWINCIncorporation