UKBizDB.co.uk

COPPA SOLUTIONS LIMITED

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

This company is commonly known as Coppa Solutions Limited. The company was founded 5 years ago and was given the registration number 11972172. The firm's registered office is in OLDHAM. You can find them at Unit 17, Stockfield Mill, Oldham, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:COPPA SOLUTIONS LIMITED
Company Number:11972172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW

Director01 October 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director01 May 2019Active
Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW

Director26 May 2020Active
Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW

Director01 June 2020Active

People with Significant Control

Mr Kyle Peter Newman
Notified on:01 October 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Kyle Peter Newman
Notified on:26 May 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Anthony Robinson Wheeldon
Notified on:01 June 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Stockfield Mill, Oldham, United Kingdom, OL9 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-05-27Address

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

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Address

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

Download
2020-05-26Address

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

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.