This company is commonly known as J S Copsey Limited. The company was founded 39 years ago and was given the registration number 01876060. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | J S COPSEY LIMITED |
---|---|---|
Company Number | : | 01876060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 18 November 2000 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | - | Active |
3 Water Lane, Greenham, Newbury, RG19 8SS | Secretary | 15 July 2008 | Active |
Fairways North Road, Hale, Altrincham, WA15 0NS | Secretary | 02 February 1994 | Active |
555 Skokie Boulevard, PO BOX 1287, Northbrook, Usa, | Director | 24 December 1996 | Active |
555 Skokie Boulevard, Suite 555, Northbrook, Usa, 60065 | Director | - | Active |
1 Carlton Terrace, Edinburgh, EH7 5DD | Director | - | Active |
1 Carlton Terrace, Edinburgh, EH7 5DD | Director | - | Active |
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG | Director | 15 July 2008 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-06 | Officers | Termination director company with name termination date. | Download |
2018-01-06 | Officers | Termination secretary company with name termination date. | Download |
2018-01-06 | Officers | Appoint person secretary company with name date. | Download |
2018-01-06 | Officers | Appoint person director company with name date. | Download |
2018-01-06 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.