UKBizDB.co.uk

PETER COPSEY ENGINEERING LIMITED

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

This company is commonly known as Peter Copsey Engineering Limited. The company was founded 44 years ago and was given the registration number 01465305. The firm's registered office is in AYLESBURY. You can find them at Unit 4 Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:PETER COPSEY ENGINEERING LIMITED
Company Number:01465305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1979
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Unit 4 Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Spring Road, St Osyth, CO16 8RN

Director01 March 2005Active
Unit 4 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL

Director28 June 2019Active
Unit 4 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL

Director28 June 2019Active
Old Copse Long Acre Road, Tye Green, Braintree, CM77 8HG

Secretary01 March 2005Active
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG

Secretary-Active
Old Copse, Longacre Road, Cressing, Braintree, England, CM77 8HG

Director10 April 2014Active
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG

Director-Active
28, Bourchier Avenue, Kings Park, Braintree, CM7 9FQ

Director06 December 1979Active
Sprotts Hall, Holt Road Polstead, Colchester, CO6 5BT

Director06 December 1979Active
Sprotts Hall, Holt Road Polstead, Colchester, CO6 5BT

Director-Active

People with Significant Control

Unity Engineering Group Ltd
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Unit 4 Triangle Business Park, Quilters Way, Aylesbury, England, HP22 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Conpro Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sprotts Hall, Holt Road, Polstead, Colchester, England, CO6 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Copsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Copse, Long Acre Road, Braintree, United Kingdom, CM77 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-02Address

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

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.