COPMANTHORPE DUTY LTD

Register to unlock more data on OkredoRegister

COPMANTHORPE DUTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09143762

Incorporation date

23/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Application to strike the company off the register
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon14/09/2022
Registered office address changed from 66 Norman Crescent Hounslow TW5 9JP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Mubarik Abdi as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Mubarik Abdi as a director on 2022-09-06
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon21/09/2021
Registered office address changed from 50 Geveze Way Leicester LE9 6HJ United Kingdom to 66 Norman Crescent Hounslow TW5 9JP on 2021-09-21
dot icon21/09/2021
Notification of Mubarik Abdi as a person with significant control on 2021-09-08
dot icon21/09/2021
Cessation of Blake Ward as a person with significant control on 2021-09-08
dot icon21/09/2021
Appointment of Mr Mubarik Abdi as a director on 2021-09-08
dot icon21/09/2021
Termination of appointment of Blake Ward as a director on 2021-09-08
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon15/12/2020
Registered office address changed from 31 Wyken Way Coventry CV2 3HE United Kingdom to 50 Geveze Way Leicester LE9 6HJ on 2020-12-15
dot icon15/12/2020
Notification of Blake Ward as a person with significant control on 2020-11-27
dot icon15/12/2020
Cessation of Lukasz Koscista as a person with significant control on 2020-11-27
dot icon15/12/2020
Appointment of Mr Blake Ward as a director on 2020-11-27
dot icon15/12/2020
Termination of appointment of Lukasz Koscista as a director on 2020-11-27
dot icon28/09/2020
Registered office address changed from 130 Erdington Hall Road Birmingham B24 8JD United Kingdom to 31 Wyken Way Coventry CV2 3HE on 2020-09-28
dot icon28/09/2020
Notification of Lukasz Koscista as a person with significant control on 2020-09-11
dot icon28/09/2020
Cessation of Anthony Carless as a person with significant control on 2020-09-11
dot icon28/09/2020
Appointment of Mr Lukasz Koscista as a director on 2020-09-11
dot icon28/09/2020
Termination of appointment of Anthony Carless as a director on 2020-09-11
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon06/02/2020
Registered office address changed from 121a Burnt Oak Broadway Edgware HA8 5EN United Kingdom to 130 Erdington Hall Road Birmingham B24 8JD on 2020-02-06
dot icon06/02/2020
Notification of Anthony Carless as a person with significant control on 2020-01-27
dot icon06/02/2020
Cessation of Ovidiu Moldovan as a person with significant control on 2020-01-27
dot icon06/02/2020
Appointment of Mr Anthony Carless as a director on 2020-01-27
dot icon06/02/2020
Termination of appointment of Ovidiu Moldovan as a director on 2020-01-27
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon22/03/2019
Registered office address changed from 51 Hemlock Road London W12 0QS United Kingdom to 121a Burnt Oak Broadway Edgware HA8 5EN on 2019-03-22
dot icon22/03/2019
Termination of appointment of Ashley Royce as a director on 2019-03-14
dot icon22/03/2019
Cessation of Ashley Royce as a person with significant control on 2019-03-14
dot icon22/03/2019
Appointment of Mr Ovidiu Moldovan as a director on 2019-03-14
dot icon22/03/2019
Notification of Ovidiu Moldovan as a person with significant control on 2019-03-14
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon23/11/2018
Notification of Ashley Royce as a person with significant control on 2018-11-14
dot icon23/11/2018
Registered office address changed from Flat 16, Hollybush House Hollybush Gardens London E2 9QT England to 51 Hemlock Road London W12 0QS on 2018-11-23
dot icon23/11/2018
Cessation of Danny Gareth Ramsay as a person with significant control on 2018-11-14
dot icon23/11/2018
Appointment of Mr Ashley Royce as a director on 2018-11-14
dot icon23/11/2018
Termination of appointment of Danny Gareth Ramsay as a director on 2018-11-14
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/02/2018
Appointment of Mr Danny Gareth Ramsay as a director on 2018-01-16
dot icon14/02/2018
Notification of Danny Gareth Ramsay as a person with significant control on 2018-01-16
dot icon14/02/2018
Registered office address changed from 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY United Kingdom to Flat 16, Hollybush House Hollybush Gardens London E2 9QT on 2018-02-14
dot icon14/02/2018
Cessation of Mithun Pujari as a person with significant control on 2018-01-16
dot icon14/02/2018
Termination of appointment of Mithun Pujari as a director on 2018-01-16
dot icon30/11/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY on 2017-11-30
dot icon30/11/2017
Cessation of Jamie Halkett as a person with significant control on 2017-09-29
dot icon30/11/2017
Appointment of Mr Mithun Pujari as a director on 2017-09-29
dot icon30/11/2017
Notification of Mithun Pujari as a person with significant control on 2017-09-29
dot icon30/11/2017
Termination of appointment of Jamie Halkett as a director on 2017-09-29
dot icon18/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/08/2017
Notification of Jamie Halkett as a person with significant control on 2016-12-30
dot icon18/08/2017
Cessation of Sean Evans as a person with significant control on 2016-10-25
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/01/2017
Appointment of Jamie Halkett as a director on 2016-12-30
dot icon05/01/2017
Registered office address changed from 52 Tudor Road Hayes UB3 2QD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-01-05
dot icon05/01/2017
Termination of appointment of Michael Kumi as a director on 2016-12-30
dot icon01/11/2016
Appointment of Michael Kumi as a director on 2016-10-25
dot icon01/11/2016
Termination of appointment of Sean Evans as a director on 2016-10-25
dot icon01/11/2016
Registered office address changed from 1 Kings Terrace Maesteg CF34 0HD United Kingdom to 52 Tudor Road Hayes UB3 2QD on 2016-11-01
dot icon18/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/07/2016
Appointment of Sean Evans as a director on 2016-07-22
dot icon29/07/2016
Termination of appointment of Benjamin Miller as a director on 2016-07-22
dot icon29/07/2016
Registered office address changed from 25 the Croft Friday Hill London E4 6EZ to 1 Kings Terrace Maesteg CF34 0HD on 2016-07-29
dot icon11/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-29
dot icon08/09/2014
Appointment of Benjamin Miller as a director on 2014-08-29
dot icon08/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 the Croft Friday Hill London E4 6EZ on 2014-09-08
dot icon23/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPMANTHORPE DUTY LTD

COPMANTHORPE DUTY LTD is an(a) Dissolved company incorporated on 23/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPMANTHORPE DUTY LTD?

toggle

COPMANTHORPE DUTY LTD is currently Dissolved. It was registered on 23/07/2014 and dissolved on 08/10/2024.

Where is COPMANTHORPE DUTY LTD located?

toggle

COPMANTHORPE DUTY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does COPMANTHORPE DUTY LTD do?

toggle

COPMANTHORPE DUTY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does COPMANTHORPE DUTY LTD have?

toggle

COPMANTHORPE DUTY LTD had 1 employees in 2022.

What is the latest filing for COPMANTHORPE DUTY LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.