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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Spring Road, St Osyth, CO16 8RN | Director | 01 March 2005 | Active |
Unit 4 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL | Director | 28 June 2019 | Active |
Unit 4 Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, England, HP22 5BL | Director | 28 June 2019 | Active |
Old Copse Long Acre Road, Tye Green, Braintree, CM77 8HG | Secretary | 01 March 2005 | Active |
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG | Secretary | - | Active |
Old Copse, Longacre Road, Cressing, Braintree, England, CM77 8HG | Director | 10 April 2014 | Active |
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG | Director | - | Active |
28, Bourchier Avenue, Kings Park, Braintree, CM7 9FQ | Director | 06 December 1979 | Active |
Sprotts Hall, Holt Road Polstead, Colchester, CO6 5BT | Director | 06 December 1979 | Active |
Sprotts Hall, Holt Road Polstead, Colchester, CO6 5BT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.