UKBizDB.co.uk

COPMANTHORPE DUTY LTD

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

This company is commonly known as Copmanthorpe Duty Ltd. The company was founded 10 years ago and was given the registration number 09143762. The firm's registered office is in COVENTRY. You can find them at 31 Wyken Way, , Coventry, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COPMANTHORPE DUTY LTD
Company Number:09143762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:31 Wyken Way, Coventry, United Kingdom, CV2 3HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
66 Norman Crescent, Hounslow, United Kingdom, TW5 9JP

Director08 September 2021Active
130 Erdington Hall Road, Birmingham, United Kingdom, B24 8JD

Director27 January 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
1, Kings Terrace, Maestag, United Kingdom, CF34 0HD

Director22 July 2016Active
10, Ailsa Place, Coatbridge, United Kingdom, ML5 5JA

Director30 December 2016Active
31 Wyken Way, Coventry, United Kingdom, CV2 3HE

Director11 September 2020Active
52, Tudor Road, Hayes, United Kingdom, UB3 2QD

Director25 October 2016Active
25, The Croft, Friday Hill, London, United Kingdom, E4 6EZ

Director29 August 2014Active
121a, Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EN

Director14 March 2019Active
172 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JY

Director29 September 2017Active
Flat 16, Hollybush House, Hollybush Gardens, London, England, E2 9QT

Director16 January 2018Active
51 Hemlock Road, London, United Kingdom, W12 0QS

Director14 November 2018Active
50 Geveze Way, Leicester, United Kingdom, LE9 6HJ

Director27 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mubarik Abdi
Notified on:08 September 2021
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:66 Norman Crescent, Hounslow, United Kingdom, TW5 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blake Ward
Notified on:27 November 2020
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:United Kingdom
Address:50 Geveze Way, Leicester, United Kingdom, LE9 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Koscista
Notified on:11 September 2020
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:United Kingdom
Address:31 Wyken Way, Coventry, United Kingdom, CV2 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Carless
Notified on:27 January 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:130 Erdington Hall Road, Birmingham, United Kingdom, B24 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Moldovan
Notified on:14 March 2019
Status:Active
Date of birth:December 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:121a, Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Royce
Notified on:14 November 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:51 Hemlock Road, London, United Kingdom, W12 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny Gareth Ramsay
Notified on:16 January 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Flat 16, Hollybush House, Hollybush Gardens, London, England, E2 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mithun Pujari
Notified on:29 September 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:172 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jamie Halkett
Notified on:30 December 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Sean Evans
Notified on:22 July 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.