UKBizDB.co.uk

CO2PEC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co2pec Ltd. The company was founded 5 years ago and was given the registration number 11948855. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CO2PEC LTD
Company Number:11948855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director03 March 2020Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director16 April 2019Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director03 March 2020Active

People with Significant Control

Opec Construction Ltd
Notified on:26 July 2022
Status:Active
Country of residence:United Kingdom
Address:The Mill, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Louis Thomas Rogers
Notified on:03 March 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Gordon Rogers
Notified on:16 April 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Co2 Solutions Ltd
Notified on:16 April 2019
Status:Active
Country of residence:United Kingdom
Address:Royal Oak House 95 Wycombe Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Co2 Solutions Ltd
Notified on:16 April 2019
Status:Active
Country of residence:United Kingdom
Address:Royal Oak House 95 Wycombe Lane, Wooburn Green, High Wycombe, United Kingdom, HP10 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.