UKBizDB.co.uk

COPPERSIDE LIMITED

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

This company is commonly known as Copperside Limited. The company was founded 35 years ago and was given the registration number 02333500. The firm's registered office is in . You can find them at Times Chambers 2 Park Road, Sittingbourne, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COPPERSIDE LIMITED
Company Number:02333500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Times Chambers 2 Park Road, Sittingbourne, ME10 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House The Street, Bredgar, Sittingbourne, ME9 8EX

Secretary06 April 1998Active
Beech House The Street, Bredgar, Sittingbourne, ME9 8EX

Director06 April 1998Active
Beech House, The Street, Bredgar, Sittingbourne, ME9 8EX

Director19 January 1994Active
21 Greenfinches, Hempstead, Gillingham, ME7 3PN

Secretary-Active
1 Downsells Barn, Bredgar, Sittingbourne, ME9 8AP

Secretary28 June 1997Active
Beech House, The Street, Bredgar, Sittingbourne, ME9 8EX

Secretary19 January 1994Active
179 Borden Lane, Sittingbourne, ME10 1DA

Director30 April 1994Active
21 Greenfinches, Hempstead, Gillingham, ME7 3PN

Director-Active
21 Greenfinches, Hempstead, Gillingham, ME7 3PN

Director-Active

People with Significant Control

Mr Diarmuid Tomas Quealy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Beech House, The Street, Sittingbourne, United Kingdom, ME9 8EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tonie Yvonne Quealy
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Beech House, The Street, Sittingbourne, United Kingdom, ME9 8EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Address

Change sail address company with old address new address.

Download
2020-02-11Address

Move registers to sail company with new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.