UKBizDB.co.uk

COPYRITE PROPERTIES LIMITED

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

This company is commonly known as Copyrite Properties Limited. The company was founded 8 years ago and was given the registration number 10167587. The firm's registered office is in MACCLESFIELD. You can find them at The Vicarage 31 Great King Street, , Macclesfield, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COPYRITE PROPERTIES LIMITED
Company Number:10167587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Vicarage 31 Great King Street, Macclesfield, Cheshire, United Kingdom, SK11 6PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director23 March 2018Active
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 May 2016Active

People with Significant Control

Mr Steven Pilling
Notified on:05 May 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2024-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-15Resolution

Resolution.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Officers

Appoint person director company with name date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Change account reference date company previous extended.

Download
2017-07-26Miscellaneous

Legacy.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.