UKBizDB.co.uk

COPERNICUS INTERNATIONAL CONSULTING LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ

Director28 February 2023Active
41, Lumber Lane, Manchester, M28 2GJ

Secretary07 September 2009Active
36 Bickershaw Drive, Walkden, M28 0GG

Secretary23 June 2009Active
Adamson House, Wilmslow Road, Manchester, M20 2YY

Secretary01 June 2011Active
41, Lumber Lane, Manchester, M28 2GJ

Director07 September 2009Active
114, Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ

Director30 August 2013Active
36 Bickershaw Drive, Walkden, M28 0GG

Director23 June 2009Active
114 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ

Director06 April 2017Active
Adamson House, Wilmslow Road, Manchester, M20 2YY

Director01 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.