UKBizDB.co.uk

COPTRIN LIMITED

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

This company is commonly known as Coptrin Limited. The company was founded 42 years ago and was given the registration number 01573719. The firm's registered office is in WAKEFIELD. You can find them at Unit 3 Calder Point, Monckton Road Indust, Wakefield, West Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:COPTRIN LIMITED
Company Number:01573719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3 Calder Point, Monckton Road Indust, Wakefield, West Yorkshire, WF2 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Stratford Way, Bramley, Rotherham, S66 1WN

Director01 April 2001Active
Units 6, 7 & 8 Logistics Hub, Howley Park Road East, Howley Park, Morley, Leeds, England, LS27 0FU

Director17 August 2023Active
Units 6, 7 & 8 Logistics Hub, Howley Park Road East, Howley Park, Morley, Leeds, England, LS27 0FU

Director01 February 2021Active
Holly House, Riccall Lane, Kelfield, York, YO19 6RE

Director-Active
50 Robinson Street, Allerton Bywater, Castleford, WF10 2BU

Secretary26 February 1993Active
15 Royds Lane, Rothwell, Leeds, LS26 0BE

Secretary-Active
43, Park Avenue, Lofthouse, Wakefield, United Kingdom, WF3 3EU

Secretary29 October 2004Active
Units 6, 7 & 8 Logistics Hub, Howley Park Road East, Howley Park, Morley, Leeds, England, LS27 0FU

Director28 April 2010Active
15 Royds Lane, Rothwell, Leeds, LS26 0BE

Director-Active
Woodlands 18 Aintree Avenue, Eckington, Sheffield, S21 4JA

Director30 March 1994Active

People with Significant Control

Mr James William Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Units 6, 7 & 8 Logistics Hub, Howley Park Road East, Howley Park, Leeds, England, LS27 0FU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-08Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Capital

Capital allotment shares.

Download
2017-03-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.