COPPIN LOFT CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

COPPIN LOFT CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05139558

Incorporation date

27/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2024-01-04
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Appointment of a voluntary liquidator
dot icon12/01/2023
Statement of affairs
dot icon12/01/2023
Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY England to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-01-13
dot icon19/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon26/05/2021
Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY on 2021-05-26
dot icon21/04/2021
Termination of appointment of Catherine Theresa Coppin as a secretary on 2021-04-20
dot icon21/04/2021
Cessation of David Mark Coppin as a person with significant control on 2021-04-20
dot icon21/04/2021
Notification of Brian David Bell as a person with significant control on 2021-04-20
dot icon21/04/2021
Appointment of Mr Brian David Bell as a director on 2021-04-20
dot icon21/04/2021
Termination of appointment of Catherine Theresa Coppin as a director on 2021-04-20
dot icon15/04/2021
Termination of appointment of David Mark Coppin as a director on 2021-02-03
dot icon03/02/2021
Appointment of Mrs Catherine Theresa Coppin as a director on 2021-02-03
dot icon02/02/2021
Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2021-02-02
dot icon17/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/07/2020
Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 2020-07-23
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/09/2019
Registered office address changed from Unit 9B Upper Wingbury Farm Wingrave Aylesbury Bucks HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2019-09-24
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Resolutions
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Statement of capital following an allotment of shares on 2011-05-28
dot icon10/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/09/2010
Registered office address changed from 42 Main Road Chestnut Farm Drayton Parslow Milton Keynes Buckinghamshire MK17 0JS on 2010-09-01
dot icon18/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon18/06/2010
Director's details changed for David Mark Coppin on 2009-10-01
dot icon16/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/07/2009
Return made up to 27/05/09; full list of members
dot icon16/10/2008
Appointment terminated secretary peter smith
dot icon16/10/2008
Secretary appointed catherine theresa coppin
dot icon13/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon29/09/2008
Return made up to 27/05/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 16 welsummer grove shenley brook end milton keynes buckinghamshire MK5 7GE
dot icon19/07/2007
Return made up to 27/05/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon17/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon18/07/2006
Return made up to 27/05/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/07/2005
Return made up to 27/05/05; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon27/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£63,317.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
26/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.93K
-
0.00
63.32K
-
2021
5
2.93K
-
0.00
63.32K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

2.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COPPIN LOFT CONVERSIONS LIMITED

COPPIN LOFT CONVERSIONS LIMITED is an(a) Liquidation company incorporated on 27/05/2004 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPIN LOFT CONVERSIONS LIMITED?

toggle

COPPIN LOFT CONVERSIONS LIMITED is currently Liquidation. It was registered on 27/05/2004 .

Where is COPPIN LOFT CONVERSIONS LIMITED located?

toggle

COPPIN LOFT CONVERSIONS LIMITED is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ.

What does COPPIN LOFT CONVERSIONS LIMITED do?

toggle

COPPIN LOFT CONVERSIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does COPPIN LOFT CONVERSIONS LIMITED have?

toggle

COPPIN LOFT CONVERSIONS LIMITED had 5 employees in 2021.

What is the latest filing for COPPIN LOFT CONVERSIONS LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.