UKBizDB.co.uk

COPETOWN LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director07 August 2011Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director01 May 2012Active
5th, Floor, Middlesex House 29-45 High Street, Edgware, United Kingdom, HA8 7UU

Secretary26 June 1996Active
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

Director01 May 2012Active
8th Floor, Elizabeth House, 54-58 High Street, Edgware, United Kingdom, HA8 7EJ

Director01 May 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Address

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

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-14Capital

Legacy.

Download
2019-10-14Capital

Capital statement capital company with date currency figure.

Download
2019-10-14Insolvency

Legacy.

Download
2019-10-14Resolution

Resolution.

Download
2019-10-08Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.