UKBizDB.co.uk

COPPERWAITE FLEET MANAGEMENT LIMITED

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

This company is commonly known as Copperwaite Fleet Management Limited. The company was founded 23 years ago and was given the registration number 04112260. The firm's registered office is in KEIGHLEY. You can find them at Parkside Works, Parkwood Street, Keighley, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COPPERWAITE FLEET MANAGEMENT LIMITED
Company Number:04112260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Parkside Works, Parkwood Street, Keighley, West Yorkshire, BD21 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside Works, Parkwood Street, Keighley, BD21 4PJ

Secretary22 November 2000Active
Parkside Works, Parkwood Street, Keighley, United Kingdom, BD21 4PJ

Director06 April 2022Active
Parkside Works, Parkwood Street, Keighley, United Kingdom, BD21 4PJ

Director06 April 2022Active
Parkside Works, Parkwood Street, Keighley, BD21 4PJ

Director22 November 2000Active
Parkside Works, Parkwood Street, Keighley, BD21 4PJ

Director22 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 November 2000Active

People with Significant Control

Mrs Samantha Avison
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Parkside Works, Parkwood Street, Keighley, England, BD21 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Avison
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Parkside Works, Parkwood Street, Keighley, England, BD21 4PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.