COPEFIELD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COPEFIELD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927835

Incorporation date

09/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Llys Deri, Parc Pensarn, Carmarthen SA31 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/05/2019
Registered office address changed from 6 Quay Street Carmarthen SA31 3JX Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 2019-05-29
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon05/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon23/03/2018
Appointment of Mrs Gillian Rachel Davies as a director on 2018-03-23
dot icon29/11/2017
Termination of appointment of Colin Hugh Mcculloch as a director on 2017-10-31
dot icon29/11/2017
Termination of appointment of Colin Hugh Mcculloch as a secretary on 2017-10-31
dot icon29/11/2017
Cessation of Colin Hugh Mcculloch as a person with significant control on 2017-10-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/11/2017
Registered office address changed from C/O Cairnsmuir 6 Penyfai Lane Llanelli Carmarthenshire SA15 4EN to 6 Quay Street Carmarthen SA31 3JX on 2017-11-27
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon10/05/2010
Registered office address changed from C/O Cairnsmuir 5 Penyfai Lane Llanelli Carmarthenshire SA15 4EN on 2010-05-10
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon01/03/2010
Registered office address changed from Pen Dragon House Caxton Place Pentwyn Cardiff CF23 8XE United Kingdom on 2010-03-01
dot icon08/09/2009
Director appointed dilwyn orwel davies
dot icon08/09/2009
Director and secretary appointed colin hugh mcculloch
dot icon26/08/2009
Appointment terminated director aderyn hurworth
dot icon26/08/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon26/08/2009
Registered office changed on 26/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
219.67K
-
0.00
165.93K
-
2022
18
270.39K
-
0.00
169.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPEFIELD CONSTRUCTION LIMITED

COPEFIELD CONSTRUCTION LIMITED is an(a) Active company incorporated on 09/06/2009 with the registered office located at Llys Deri, Parc Pensarn, Carmarthen SA31 2NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPEFIELD CONSTRUCTION LIMITED?

toggle

COPEFIELD CONSTRUCTION LIMITED is currently Active. It was registered on 09/06/2009 .

Where is COPEFIELD CONSTRUCTION LIMITED located?

toggle

COPEFIELD CONSTRUCTION LIMITED is registered at Llys Deri, Parc Pensarn, Carmarthen SA31 2NF.

What does COPEFIELD CONSTRUCTION LIMITED do?

toggle

COPEFIELD CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for COPEFIELD CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-06-30.