UKBizDB.co.uk

COPE MARKETING LIMITED

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

This company is commonly known as Cope Marketing Limited. The company was founded 27 years ago and was given the registration number 03209321. The firm's registered office is in LOUGHBOROUGH. You can find them at Rainbows Hospice For Children & Young People, Lark Rise, Loughborough, Leicestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:COPE MARKETING LIMITED
Company Number:03209321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 47710 - Retail sale of clothing in specialised stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Rainbows Hospice For Children & Young People, Lark Rise, Loughborough, Leicestershire, LE11 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Director08 August 2018Active
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Director04 August 2022Active
2 Wilemans Close, Earl Shilton, Leicester, LE9 7GW

Secretary28 January 2000Active
46 Longfurrow, East Goscote, Leicester, LE7 3ZL

Secretary30 May 2003Active
6, Birch Close, Loughborough, England, LE11 2TF

Secretary16 September 2015Active
The Orchard, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Secretary01 July 2002Active
35, Edmonton Way, Oakham, United Kingdom, LE15 6JE

Secretary19 September 2012Active
60 Waddington Drive, West Bridgford, Nottingham, NG2 7GX

Secretary25 January 2002Active
The Laurels North Road, South Kilworth, Lutterworth, LE17 6DU

Secretary07 June 1996Active
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Secretary04 February 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1996Active
2 Wilemans Close, Earl Shilton, Leicester, LE9 7GW

Director28 January 2000Active
86 Park Road, Birstall, Leicester, LE4 3AW

Director25 January 2002Active
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Director01 June 2011Active
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Director08 August 2018Active
19 Coverside Road, Great Glen, Leicester, LE8 9EB

Director07 June 1996Active
Oakham House, 10b Leicester Road, Ashby De La Zouch, LE65 1DE

Director17 September 2008Active
46, Long Furrow, East Goscote, Leicester, United Kingdom, LE7 3ZL

Director19 September 2012Active
60 Waddington Drive, West Bridgford, Nottingham, NG2 7GX

Director25 January 2002Active
The Laurels North Road, South Kilworth, Lutterworth, LE17 6DU

Director07 June 1996Active
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS

Director10 September 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 1996Active

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
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.