This company is commonly known as Copenorth Limited. The company was founded 41 years ago and was given the registration number 01674274. The firm's registered office is in ASHTON. You can find them at 277 Stockport Road, , Ashton, Lancs. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | COPENORTH LIMITED |
---|---|---|
Company Number | : | 01674274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 277 Stockport Road, Ashton, Lancs, OL7 0NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
277, Stockport Road, Ashton, England, OL7 0NT | Director | 08 March 2008 | Active |
277, Stockport Road, Ashton, England, OL7 0NT | Director | 08 March 2008 | Active |
29 Cavendish Road, Hazel Grove, Stockport, SK7 6HY | Secretary | - | Active |
277, Stockport Road, Ashton, England, OL7 0NT | Secretary | 26 March 2003 | Active |
8 Meadow Lane, Oldham, OL8 3AQ | Secretary | 15 June 1999 | Active |
29 Cavendish Road, Hazel Grove, Stockport, SK7 6HY | Director | - | Active |
29 Cavendish Road, Hazel Grove, Stockport, SK7 6HY | Director | - | Active |
277, Stockport Road, Ashton, England, OL7 0NT | Director | 01 December 2009 | Active |
277, Stockport Road, Ashton, OL7 0NT | Director | 24 November 2015 | Active |
86 Greaves Road, Lancaster, LA1 4UR | Director | 15 June 1999 | Active |
8 Meadow Lane, Oldham, OL8 3AQ | Director | 15 June 1999 | Active |
277, Stockport Road, Ashton, England, OL7 0NT | Director | 26 March 2003 | Active |
Mrs Sarah Curtis | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 277, Stockport Road, Ashton, OL7 0NT |
Nature of control | : |
|
Mr Robert James Carter | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 277, Stockport Road, Ashton, OL7 0NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-02 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Officers | Termination secretary company with name termination date. | Download |
2015-05-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.