Warning: file_put_contents(c/02458231bb73d182e7e4124144f837f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Coperion Limited, SK4 1AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COPERION LIMITED

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

This company is commonly known as Coperion Limited. The company was founded 49 years ago and was given the registration number 01185424. The firm's registered office is in STOCKPORT. You can find them at Unit 4 Acorn Business Park, Heaton Lane, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COPERION LIMITED
Company Number:01185424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archway House, Station Road, Chester, England, CH1 3DR

Corporate Secretary17 May 2021Active
Hillenbrand, Theodorstrasse 10, 70469 Stuttgart, Germany,

Director06 September 2021Active
Tamanaco, Macclesfield Road, Alderley Edge, SK9 7BW

Secretary30 August 1994Active
11 Cheadle Wood, Cheadle Hulme, SK8 6SS

Secretary01 July 2006Active
46 Carrwood Road, Bramhall, Stockport, SK7 3LR

Secretary-Active
Menzenweiler 7, Ebersbach-Musbach, Germany,

Secretary31 December 2007Active
Dorotheenstrasse 6a, Bad Homburg V.D.Hoehe, Germany,

Director12 January 2006Active
Dorotheenstrasse 6a, Bad Homburg V.D.Hoehe, Germany,

Director20 September 2004Active
Coperion Gmbh, Theodorstr..10, 70469, Stuttgart, Germany,

Director31 March 2021Active
Wartenbergstrasse 38b, Pratteln Wald Zurich, Switzerland 4133, FOREIGN

Director28 September 1995Active
Archway House, Station Road, Chester, England, CH1 3DR

Director26 July 2017Active
Gartenstrasse 101, Muttenz Baselland, Switzerland 4132, FOREIGN

Director28 September 1995Active
2-3 Mistletoe Cottage, Hassall Green, Sandbach, CW11 4YB

Director27 September 2005Active
15 Rue Des Muguets, Bartenheim, France,

Director26 April 1999Active
Unit 4, Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Director01 March 2017Active
Tamanaco, Macclesfield Road, Alderley Edge, SK9 7BW

Director30 August 1994Active
Langobardenstrasse 8, Muenchen, Germany,

Director27 September 2005Active
11 Cheadle Wood, Cheadle Hulme, SK8 6SS

Director01 July 2006Active
Otto Berthold Strasse 13, Baienfurt, Germany,

Director03 October 2003Active
Unit 4, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Director22 January 2008Active
Kroenleinstrasse 26, Zuerich 8044, Switzerland, FOREIGN

Director10 January 1994Active
Aufstiegweg 7, Reinach 4153, Switzerland,

Director01 July 1997Active
20, Chemin Louis Chirpaz, Ecully, France, 69130

Director12 December 2014Active
Unit 4, Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Director14 December 2018Active
46 Carrwood Road, Bramhall, Stockport, SK7 3LR

Director-Active
Brundtenweg, 4132-Muttenz, Switzerland, FOREIGN

Director-Active
Hallauerweg 4, Flurlingen/Zh 8247, Switzerland,

Director01 July 1997Active
Guendenhausen 13b, Schopfheim, Germany,

Director03 October 2003Active
Guendenhausen 13b, Schopfheim, Germany,

Director26 April 1999Active
Zur Neuen Siedlung 18, Schluechtern, Germany,

Director30 June 2006Active
Randeggerstrasse 3, Doerflingen, 8239, Switzerland,

Director24 January 2005Active
Arisdoeferstrasse 41, Fuellinsdorf Ch-4414, Switzerland, FOREIGN

Director-Active
Unit 4, Acorn Business Park, Heaton Lane, Stockport, SK4 1AS

Director01 March 2017Active
Unit 4, Acorn Business Park, Heaton Lane, Stockport, England, SK4 1AS

Director01 March 2011Active

People with Significant Control

Coperion Gmbh
Notified on:03 July 2018
Status:Active
Country of residence:Germany
Address:10, Theodorstrasse, Stuttgart, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Hillenbrand Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Batesville Boulevard, Batesville, United States,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-05Resolution

Resolution.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint corporate secretary company with name date.

Download
2021-06-11Address

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

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.