UKBizDB.co.uk

COPSTER RESTAURANT LIMITED

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

This company is commonly known as Copster Restaurant Limited. The company was founded 4 years ago and was given the registration number 12483499. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COPSTER RESTAURANT LIMITED
Company Number:12483499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director31 May 2022Active
Aus-Bore House 19-25, Manchester Road, Wilmslow, England, SK9 1BQ

Secretary04 March 2020Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director01 June 2021Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director26 February 2020Active

People with Significant Control

Mr Victor Wai Lon Yu
Notified on:07 June 2022
Status:Active
Date of birth:June 1973
Nationality:Chinese
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fong Hing Yu
Notified on:01 October 2021
Status:Active
Date of birth:October 1945
Nationality:Chinese
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Victor Wai Lon Yu
Notified on:08 June 2021
Status:Active
Date of birth:June 1973
Nationality:Chinese
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fong Hing Yu
Notified on:01 June 2021
Status:Active
Date of birth:October 1945
Nationality:Chinese
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Victor Wai Lon Yu
Notified on:26 February 2020
Status:Active
Date of birth:June 1973
Nationality:Chinese
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Change account reference date company previous shortened.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Accounts

Change account reference date company previous extended.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.