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.
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 | : |
|
Registered Address | : | 31 Wyken Way, Coventry, United Kingdom, CV2 3HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
66 Norman Crescent, Hounslow, United Kingdom, TW5 9JP | Director | 08 September 2021 | Active |
130 Erdington Hall Road, Birmingham, United Kingdom, B24 8JD | Director | 27 January 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
1, Kings Terrace, Maestag, United Kingdom, CF34 0HD | Director | 22 July 2016 | Active |
10, Ailsa Place, Coatbridge, United Kingdom, ML5 5JA | Director | 30 December 2016 | Active |
31 Wyken Way, Coventry, United Kingdom, CV2 3HE | Director | 11 September 2020 | Active |
52, Tudor Road, Hayes, United Kingdom, UB3 2QD | Director | 25 October 2016 | Active |
25, The Croft, Friday Hill, London, United Kingdom, E4 6EZ | Director | 29 August 2014 | Active |
121a, Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EN | Director | 14 March 2019 | Active |
172 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JY | Director | 29 September 2017 | Active |
Flat 16, Hollybush House, Hollybush Gardens, London, England, E2 9QT | Director | 16 January 2018 | Active |
51 Hemlock Road, London, United Kingdom, W12 0QS | Director | 14 November 2018 | Active |
50 Geveze Way, Leicester, United Kingdom, LE9 6HJ | Director | 27 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.