ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Motor Spares Limited

Cooper Motor Spares Limited is an active company incorporated on 22 May 2001 with the registered office located in Chesterfield, Derbyshire. Cooper Motor Spares Limited was registered 24 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04221212
Private limited company
Age
24 years
Incorporated 22 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 163 days
Dated 22 May 2024 (1 year 5 months ago)
Next confirmation dated 22 May 2025
Was due on 5 June 2025 (5 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 229 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
1 Well Spring Close
Brimington
Chesterfield
S43 1QX
England
Address changed on 28 Jul 2023 (2 years 3 months ago)
Previous address was Oaks Farm Lane Calow Chesterfield Derbyshire S44 5TA
Telephone
01246274351
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1940
Director • British • Lives in England • Born in Mar 1971
Secretary • British
Mr Geoffrey Francis Cooper
PSC • British • Lives in England • Born in Jan 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£174.5K
Decreased by £168.94K (-49%)
Total Liabilities
£0
Decreased by £164.94K (-100%)
Net Assets
£174.5K
Decreased by £4K (-2%)
Debt Ratio (%)
0%
Decreased by 48.02% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 28 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 28 Jul 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 28 Mar 2023
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Mr Michael Cooper Appointed
3 Years Ago on 11 Mar 2022
Micro Accounts Submitted
3 Years Ago on 25 Nov 2021
Get Credit Report
Discover Cooper Motor Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Confirmation statement made on 22 May 2024 with no updates
Submitted on 1 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 31 Mar 2024
Registered office address changed from Oaks Farm Lane Calow Chesterfield Derbyshire S44 5TA to 1 Well Spring Close Brimington Chesterfield S43 1QX on 28 July 2023
Submitted on 28 Jul 2023
Confirmation statement made on 22 May 2023 with no updates
Submitted on 28 Jul 2023
Micro company accounts made up to 30 June 2022
Submitted on 28 Mar 2023
Confirmation statement made on 22 May 2022 with no updates
Submitted on 23 Jun 2022
Appointment of Mr Michael Cooper as a director on 11 March 2022
Submitted on 11 Mar 2022
Micro company accounts made up to 30 June 2021
Submitted on 25 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year