This company is commonly known as Copernicus International Consulting Ltd. The company was founded 14 years ago and was given the registration number 06941196. The firm's registered office is in MANCHESTER. You can find them at 1 Worsley Court, High Street, Worsley, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COPERNICUS INTERNATIONAL CONSULTING LTD |
---|---|---|
Company Number | : | 06941196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ | Director | 28 February 2023 | Active |
41, Lumber Lane, Manchester, M28 2GJ | Secretary | 07 September 2009 | Active |
36 Bickershaw Drive, Walkden, M28 0GG | Secretary | 23 June 2009 | Active |
Adamson House, Wilmslow Road, Manchester, M20 2YY | Secretary | 01 June 2011 | Active |
41, Lumber Lane, Manchester, M28 2GJ | Director | 07 September 2009 | Active |
114, Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ | Director | 30 August 2013 | Active |
36 Bickershaw Drive, Walkden, M28 0GG | Director | 23 June 2009 | Active |
114 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ | Director | 06 April 2017 | Active |
Adamson House, Wilmslow Road, Manchester, M20 2YY | Director | 01 June 2011 | Active |
Mr Colin Clive Jones | ||
Notified on | : | 08 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ |
Nature of control | : |
|
Mr Stephen James Mcglasson | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ |
Nature of control | : |
|
Principle State Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 114, 60 Water Lane, Wilmslow, England, SK9 5AJ |
Nature of control | : |
|
Ms Angela Jane Stretford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 1, Worsley Court, Manchester, M28 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.