Cooperburnett LLP TUNBRIDGE WELLS


Cooperburnett LLP started in year 2013 as Limited Liability Partnership with registration number OC390024. The Cooperburnett LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Tunbridge Wells at Napier House. Postal code: TN1 1EE.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Cooperburnett LLP Address / Contact

Office Address Napier House
Office Address2 14-16 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC390024
Date of Incorporation Thu, 19th Dec 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jonathan R.

Position: LLP Designated Member

Appointed: 01 April 2018

Thomas L.

Position: LLP Designated Member

Appointed: 01 April 2016

Victoria S.

Position: LLP Designated Member

Appointed: 19 December 2013

Joseph O.

Position: LLP Designated Member

Appointed: 19 December 2013

Lee R.

Position: LLP Designated Member

Appointed: 19 December 2013

Resigned: 31 March 2017

Jonathan S.

Position: LLP Designated Member

Appointed: 19 December 2013

Resigned: 31 July 2016

Nigel B.

Position: LLP Designated Member

Appointed: 19 December 2013

Resigned: 31 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we researched, there is Thomas L. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Victoria S. This PSC . Moving on, there is Joseph O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Thomas L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Victoria S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Joseph O.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Jonathan R.

Notified on 1 April 2018
Nature of control: significiant influence or control

Lee R.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand314 4631 039 740
Current Assets769 8611 887 498
Debtors256 751635 369
Other Debtors27 782294 213
Property Plant Equipment114 99666 481
Total Inventories198 647212 389
Other
Accumulated Depreciation Impairment Property Plant Equipment188 119198 988
Average Number Employees During Period3941
Bank Borrowings 500 000
Bank Borrowings Overdrafts 425 000
Creditors80 000505 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 694
Disposals Property Plant Equipment 48 647
Increase From Depreciation Charge For Year Property Plant Equipment 56 563
Net Current Assets Liabilities503 4711 461 814
Other Creditors80 00080 000
Other Taxation Social Security Payable173 085204 786
Property Plant Equipment Gross Cost303 115265 469
Total Additions Including From Business Combinations Property Plant Equipment 11 001
Total Assets Less Current Liabilities618 4671 528 295
Trade Debtors Trade Receivables228 969341 156

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements