UKBizDB.co.uk

COPPERTREE (USK) LIMITED

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

This company is commonly known as Coppertree (usk) Limited. The company was founded 27 years ago and was given the registration number 03266024. The firm's registered office is in USK. You can find them at 29 Bridge Street, , Usk, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COPPERTREE (USK) LIMITED
Company Number:03266024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:29 Bridge Street, Usk, Wales, NP15 1BQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Church Street, Usk, NP15 1AG

Secretary01 May 2004Active
29, Bridge Street, Usk, Wales, NP15 1BQ

Director14 June 2013Active
Laburnam Cottage, Gwehelog, Usk, NP5 1RH

Secretary21 October 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary21 October 1996Active
Lower Twyn, Glascoed, Pontypool, NP4 0UB

Secretary01 November 2000Active
Oakdene, Monmouth Road, Usk, NP15 1SE

Secretary27 June 2000Active
Laburnam Cottage, Gwehelog, Usk, NP5 1RH

Director21 October 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director21 October 1996Active
2 Bridge Street, Usk, Gwent, NP15 1BG

Director27 June 2000Active
Lower Twyn, Glascoed, Pontypool, NP4 0UB

Director21 October 1996Active
Oakdene, Monmouth Road, Usk, NP15 1SE

Director27 June 2000Active

People with Significant Control

Mrs Claire Louise Strong
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Wales
Address:29, Bridge Street, Usk, Wales, NP15 1BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Wales
Address:29, Bridge Street, Usk, Wales, NP15 1BQ
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 (5 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Address

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

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Termination director company with name termination date.

Download
2014-02-17Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Officers

Change person director company with change date.

Download
2013-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.