This company is commonly known as The Copper Kettle Limited. The company was founded 22 years ago and was given the registration number 04281602. The firm's registered office is in BRECON. You can find them at The Bank, The Watton, Brecon, Powys. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE COPPER KETTLE LIMITED |
---|---|---|
Company Number | : | 04281602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bank, The Watton, Brecon, Powys, LD3 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Secretary | 27 August 2013 | Active |
3 Lime Tree Close, Brecon, United Kingdom, LD3 7ST | Director | 01 October 2001 | Active |
2,, Royal Oak, Pencelli, Brecon, Wales, LD3 7LX | Secretary | 01 October 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 04 September 2001 | Active |
2,, Royal Oak, Pencelli, Brecon, Wales, LD3 7LX | Director | 01 October 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 04 September 2001 | Active |
Mr Michael David Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person secretary company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.