Terry Cooper Textiles Limited NR NEWARK NOTTS


Founded in 2002, Terry Cooper Textiles, classified under reg no. 04518801 is an active company. Currently registered at The Old Forge, Main Street NG23 6NW, Nr Newark Notts the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Susan C. and Terence C.. In addition one secretary - Susan C. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Terry Cooper Textiles Limited Address / Contact

Office Address The Old Forge, Main Street
Office Address2 Carlton On Trent
Town Nr Newark Notts
Post code NG23 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518801
Date of Incorporation Tue, 27th Aug 2002
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Susan C.

Position: Director

Appointed: 26 April 2019

Susan C.

Position: Secretary

Appointed: 27 August 2002

Terence C.

Position: Director

Appointed: 27 August 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2002

Resigned: 27 August 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 August 2002

Resigned: 27 August 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Terence C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Susan C. This PSC owns 25-50% shares.

Terence C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Susan C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand191 191189 019176 097177 730135 946129 838116 383
Current Assets191 238189 019176 097177 739135 956129 857116 448
Debtors47  9101965
Net Assets Liabilities163 235173 352171 151134 21183 69338 11131 252
Property Plant Equipment590443620465349262196
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5244 6714 7824 9375 0535 1405 206
Additions Other Than Through Business Combinations Property Plant Equipment  288    
Average Number Employees During Period  22222
Creditors28 47516 0235 44843 90452 54591 95885 355
Increase From Depreciation Charge For Year Property Plant Equipment 1471111551168766
Net Current Assets Liabilities162 763172 996170 649133 83583 41137 89931 093
Property Plant Equipment Gross Cost5 1145 1145 4025 4025 4025 4025 402
Provisions For Liabilities Balance Sheet Subtotal1188711889675037
Total Assets Less Current Liabilities163 353173 439171 269134 30083 76038 16131 289

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on Friday 26th April 2019.
filed on: 1st, May 2019
Free Download (2 pages)

Company search

Advertisements