UKBizDB.co.uk

COPENORTH LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:277 Stockport Road, Ashton, Lancs, OL7 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Stockport Road, Ashton, England, OL7 0NT

Director08 March 2008Active
277, Stockport Road, Ashton, England, OL7 0NT

Director08 March 2008Active
29 Cavendish Road, Hazel Grove, Stockport, SK7 6HY

Secretary-Active
277, Stockport Road, Ashton, England, OL7 0NT

Secretary26 March 2003Active
8 Meadow Lane, Oldham, OL8 3AQ

Secretary15 June 1999Active
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

Director01 December 2009Active
277, Stockport Road, Ashton, OL7 0NT

Director24 November 2015Active
86 Greaves Road, Lancaster, LA1 4UR

Director15 June 1999Active
8 Meadow Lane, Oldham, OL8 3AQ

Director15 June 1999Active
277, Stockport Road, Ashton, England, OL7 0NT

Director26 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Termination director company with name termination date.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2015-06-02Officers

Termination secretary company with name termination date.

Download
2015-05-19Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.