COPPER VEINS LTD

Register to unlock more data on OkredoRegister

COPPER VEINS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06961737

Incorporation date

14/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denberry Wainfleet Road, Irby-In-The-Marsh, Skegness PE24 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon27/03/2026
Director's details changed for Mrs Jo Borras on 2026-03-25
dot icon27/03/2026
Director's details changed for Mr Andrew John Borras on 2026-03-25
dot icon27/03/2026
Director's details changed for Mr Andrew John Borras on 2026-03-25
dot icon27/03/2026
Change of details for Mrs Jo Borras as a person with significant control on 2026-03-25
dot icon27/03/2026
Change of details for Mr Andrew John Borras as a person with significant control on 2026-03-25
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Registered office address changed from 23 Groombridge Kents Hill Milton Keynes MK7 6HA to Denberry Wainfleet Road Irby-in-the-Marsh Skegness PE24 5AY on 2023-04-27
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon12/07/2021
Appointment of Mrs Jo Borras as a director on 2021-07-01
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon03/10/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon16/07/2018
Notification of Jo Borras as a person with significant control on 2017-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/07/2016
Termination of appointment of John Alan Borras as a director on 2016-07-13
dot icon27/07/2016
Termination of appointment of John Alan Borras as a director on 2016-07-13
dot icon26/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon06/07/2015
Registered office address changed from 1 Wendron Close Woking Surrey GU21 3PB to 23 Groombridge Kents Hill Milton Keynes MK7 6HA on 2015-07-06
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2014
Appointment of Mr Andrew John Borras as a director on 2014-12-03
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/07/2013
Director's details changed for John Alan Borras on 2012-10-01
dot icon01/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon15/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon18/04/2011
Amended accounts made up to 2010-07-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/12/2009
Appointment of John Alan Borras as a director
dot icon15/12/2009
Registered office address changed from 218 Downs Barn Boulevard Downs Barn Milton Keynes Bucks MK14 7QH on 2009-12-15
dot icon15/07/2009
Appointment terminated director yomtov jacobs
dot icon14/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon-54.71 % *

* during past year

Cash in Bank

£10,845.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
16.21K
-
0.00
41.13K
-
2022
6
17.45K
-
0.00
23.94K
-
2023
3
951.00
-
0.00
10.85K
-
2023
3
951.00
-
0.00
10.85K
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

951.00 £Descended-94.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.85K £Descended-54.71 % *

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPPER VEINS LTD

COPPER VEINS LTD is an(a) Active company incorporated on 14/07/2009 with the registered office located at Denberry Wainfleet Road, Irby-In-The-Marsh, Skegness PE24 5AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER VEINS LTD?

toggle

COPPER VEINS LTD is currently Active. It was registered on 14/07/2009 .

Where is COPPER VEINS LTD located?

toggle

COPPER VEINS LTD is registered at Denberry Wainfleet Road, Irby-In-The-Marsh, Skegness PE24 5AY.

What does COPPER VEINS LTD do?

toggle

COPPER VEINS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COPPER VEINS LTD have?

toggle

COPPER VEINS LTD had 3 employees in 2023.

What is the latest filing for COPPER VEINS LTD?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Jo Borras on 2026-03-25.