This company is commonly known as Coppergate Kennels Limited. The company was founded 18 years ago and was given the registration number 05759933. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COPPERGATE KENNELS LIMITED |
---|---|---|
Company Number | : | 05759933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 25 April 2008 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 01 January 2014 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 20 October 2016 | Active |
11 Stepney Road, Scarborough, YO12 5BN | Secretary | 28 March 2006 | Active |
Coppergate Cottage, Gowlands Lane, Cloughton, Scarborough, YO13 0DU | Secretary | 08 May 2008 | Active |
Rowan House, 7 West Bank, Scarborough, YO12 4DX | Corporate Secretary | 28 September 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 28 March 2006 | Active |
Coppergate Cottage, Gowland Lane, Cloughton, Scarborough, YO13 0DU | Director | 28 March 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 28 March 2006 | Active |
Mr Frank Vardy | ||
Notified on | : | 22 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coppergate Cottage, Gowlands Lane, Scarborough, United Kingdom, YO13 0DU |
Nature of control | : |
|
Dr Patricia Anne Craxford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Miss Lyndsay Jane Craxford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Capital | Capital allotment shares. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.