This company is commonly known as Copt Hill Ltd. The company was founded 4 years ago and was given the registration number 12398683. The firm's registered office is in HOUGHTON-LE-SPRING. You can find them at The Copt Inn Country Inn, Seaham Road, Houghton-le-spring, . This company's SIC code is 56302 - Public houses and bars.
Name | : | COPT HILL LTD |
---|---|---|
Company Number | : | 12398683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copt Inn Country Inn, Seaham Road, Houghton-le-spring, United Kingdom, DH5 8LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Howarth Street, Sunderland, England, SR4 7UT | Director | 01 July 2021 | Active |
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU | Director | 01 August 2020 | Active |
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU | Director | 23 November 2020 | Active |
The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU | Director | 15 January 2020 | Active |
2, Chaytor Grove, Sunderland, England, SR1 2RY | Director | 13 January 2020 | Active |
18, Allendale Road, Sunderland, England, SR3 3DF | Director | 09 September 2020 | Active |
122, Atkinson Road, Sunderland, England, SR6 9AY | Director | 15 January 2020 | Active |
10, Foxlair Close, Sunderland, England, SR3 2XD | Director | 23 November 2020 | Active |
Mr Hirum Greenwell | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Copt Inn Country Inn, Seaham Road, Houghton-Le-Spring, United Kingdom, DH5 8LU |
Nature of control | : |
|
Mr Thomas Ratcliffe | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Atkinson Road, Sunderland, England, SR6 9AY |
Nature of control | : |
|
Mr Bowie Robert Hutchinson | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chaytor Grove, Sunderland, England, SR1 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-08-01 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.