UKBizDB.co.uk

COPASSIV LTD

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

This company is commonly known as Copassiv Ltd. The company was founded 10 years ago and was given the registration number 08840675. The firm's registered office is in TOTNES. You can find them at 10/11 Coombe Park, Ashprington, Totnes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COPASSIV LTD
Company Number:08840675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY

Secretary11 June 2020Active
Cloverlodge, 16b Ickenham Road, Ruislip, England, HA4 7BX

Director21 August 2019Active
4, Lawrence Road, Wrington, Bristol, England, BS40 5QF

Director10 January 2014Active
Unit 6, Coombe Park, Ashprington, Totnes, England, TQ9 7DY

Director21 August 2019Active
4, Lawrence Road, Wrington, Bristol, England, BS40 5QF

Director10 January 2014Active

People with Significant Control

Miss Janet Ruth Cotterell
Notified on:06 January 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Williams
Notified on:06 January 2022
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Neve
Notified on:09 January 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:10/11 Coombe Park, Ashprington, Totnes, England, TQ9 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Margaret Peat
Notified on:07 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:5, Warren Court, Shefford, England, SG17 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person secretary company with change date.

Download
2021-01-13Capital

Capital allotment shares.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.