This company is commonly known as Copetown Limited. The company was founded 45 years ago and was given the registration number 01423458. The firm's registered office is in HARROW & WEALDSTONE. You can find them at Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COPETOWN LIMITED |
---|---|---|
Company Number | : | 01423458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1979 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, United Kingdom, HA3 5RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP | Director | 07 August 2011 | Active |
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP | Director | 01 May 2012 | Active |
5th, Floor, Middlesex House 29-45 High Street, Edgware, United Kingdom, HA8 7UU | Secretary | 26 June 1996 | Active |
37 Marshals Drive, St Albans, AL1 4RB | Secretary | - | Active |
5th, Floor, Middlesex House 29-45 High Street, Edgware, United Kingdom, HA8 7UU | Director | - | Active |
37 Marshals Drive, St Albans, AL1 4RB | Director | - | Active |
8th, Floor Elizabeth House, 54-58 High Street, Edgware, England, HA8 7EJ | Director | 01 May 2012 | Active |
8th Floor, Elizabeth House, 54-58 High Street, Edgware, United Kingdom, HA8 7EJ | Director | 01 May 2012 | Active |
Mr Robert Ian Wallace Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom. |
Address | : | 8th Floor, Elizabeth House, Edgware, United Kingdom., HA8 7EJ |
Nature of control | : |
|
Ms Lindsay Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP |
Nature of control | : |
|
Mrs Julia Helen Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Capital | Legacy. | Download |
2019-10-14 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-14 | Insolvency | Legacy. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.