Copsey Perkins Limited
- Active
- Incorporated on 1 Feb 2010
Reg Address: The Old Church, 48 Verulam Road, St Albans AL3 4DH
Company Classifications:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
- Summary The company with name "Copsey Perkins Limited" is a ltd and located in The Old Church, 48 Verulam Road, St Albans AL3 4DH. Copsey Perkins Limited is currently in active status and it was incorporated on 1 Feb 2010 (14 years 7 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Copsey Perkins Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daniel Steven Copsey | Director | 1 Feb 2010 | British | Active |
2 | Justin Wisby Perkins | Director | 1 Feb 2010 | British | Active |
3 | Clifford Donald Wing | Director | 1 Feb 2010 | British | Resigned 1 Feb 2010 |
4 | Justin Wisby Perkins | Director | 1 Feb 2010 | British | Resigned 20 Aug 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Daniel Copsey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Justin Perkins Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Daniel Copsey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Justin Perkins Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 20 Aug 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Copsey Perkins Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Jun 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 29 Jun 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 17 Jun 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 3 Feb 2021 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 29 Jun 2020 | Download PDF 9 Pages |
7 | Confirmation Statement - No Updates | 22 Jan 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 27 Jun 2019 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 23 Jan 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 28 Jun 2018 | Download PDF 9 Pages |
11 | Confirmation Statement - No Updates | 23 Jan 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 22 Jun 2017 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 25 Jan 2017 | Download PDF 6 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Aug 2016 | Download PDF 23 Pages |
15 | Accounts - Total Exemption Small | 28 Jun 2016 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 17 Jun 2015 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2015 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 3 Jul 2014 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2014 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 4 Apr 2013 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2013 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 9 May 2012 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2012 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 20 Oct 2011 | Download PDF 4 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Aug 2011 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old | 14 Mar 2011 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2011 | Download PDF 4 Pages |
29 | Mortgage - Legacy | 30 Jun 2010 | Download PDF 11 Pages |
30 | Capital - Allotment Shares | 31 Mar 2010 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name | 31 Mar 2010 | Download PDF 3 Pages |
32 | Officers - Appoint Person Director Company With Name | 25 Mar 2010 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name | 2 Feb 2010 | Download PDF 1 Pages |
34 | Incorporation - Company | 1 Feb 2010 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |