PETER COPSEY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

PETER COPSEY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465305

Incorporation date

06/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury HP22 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1979)
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/08/2024
Termination of appointment of Stephen John Collins as a director on 2024-08-16
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon18/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon15/12/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/07/2019
Registration of charge 014653050002, created on 2019-07-19
dot icon03/07/2019
Appointment of Mrs Jacqueline Anne Garrod as a director on 2019-06-28
dot icon03/07/2019
Appointment of Mr Peter Alexander Garrod as a director on 2019-06-28
dot icon02/07/2019
Registered office address changed from 2 Wheaton Road Industrial Estate East Witham Essex CM8 3UJ to Unit 4 Triangle Business Park Quilters Way Stoke Mandeville Aylesbury HP22 5BL on 2019-07-02
dot icon02/07/2019
Termination of appointment of Nicola Jane Copsey as a director on 2019-06-28
dot icon02/07/2019
Termination of appointment of Peter John Copsey as a director on 2019-06-28
dot icon02/07/2019
Termination of appointment of Nicola Jane Copsey as a secretary on 2019-06-28
dot icon02/07/2019
Notification of Unity Engineering Group Ltd as a person with significant control on 2019-06-28
dot icon02/07/2019
Cessation of Conpro Limited as a person with significant control on 2019-06-28
dot icon02/07/2019
Cessation of Peter John Copsey as a person with significant control on 2019-06-28
dot icon02/07/2019
Satisfaction of charge 014653050001 in full
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2015
Termination of appointment of John Noel Parrott as a director on 2015-11-14
dot icon14/04/2015
Registration of charge 014653050001, created on 2015-04-13
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Appointment of Miss Nicola Jane Copsey as a director
dot icon16/04/2014
Termination of appointment of Sandra Copsey as a director
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon07/12/2009
Director's details changed for Stephen John Collins on 2009-12-02
dot icon05/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Appointment terminate, director and secretary geanie ruby florence parrott logged form
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 2 wheaton road witham essex CM8 3UJ
dot icon03/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Director's change of particulars / sandra copsey / 29/12/2007
dot icon15/02/2008
Return made up to 02/12/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/12/2006
Return made up to 02/12/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/12/2005
Return made up to 02/12/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon10/01/2005
Return made up to 02/12/04; full list of members
dot icon25/08/2004
Full accounts made up to 2004-02-29
dot icon25/11/2003
Return made up to 02/12/03; full list of members
dot icon14/10/2003
Full accounts made up to 2003-02-28
dot icon03/12/2002
Return made up to 02/12/02; full list of members
dot icon12/09/2002
Full accounts made up to 2002-02-28
dot icon17/12/2001
Return made up to 02/12/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon22/12/2000
Return made up to 02/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-02-29
dot icon16/12/1999
Return made up to 02/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-02-28
dot icon23/12/1998
Return made up to 02/12/98; full list of members
dot icon25/09/1998
Full accounts made up to 1998-02-28
dot icon05/02/1998
Return made up to 02/12/97; no change of members
dot icon29/10/1997
Full accounts made up to 1997-02-28
dot icon20/12/1996
Return made up to 02/12/96; no change of members
dot icon19/08/1996
Full accounts made up to 1996-02-29
dot icon11/12/1995
Return made up to 02/12/95; full list of members
dot icon10/08/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 02/12/94; no change of members
dot icon30/08/1994
Full accounts made up to 1994-02-28
dot icon21/12/1993
Return made up to 02/12/93; no change of members
dot icon24/08/1993
Full accounts made up to 1993-02-28
dot icon13/01/1993
Return made up to 02/12/92; full list of members
dot icon08/10/1992
Full accounts made up to 1992-02-29
dot icon23/12/1991
Return made up to 02/12/91; no change of members
dot icon20/11/1991
Full accounts made up to 1991-02-28
dot icon28/01/1991
Return made up to 30/12/90; full list of members
dot icon28/01/1991
Full accounts made up to 1990-02-28
dot icon11/01/1990
Full accounts made up to 1989-02-28
dot icon11/01/1990
Return made up to 30/12/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-02-28
dot icon13/02/1989
Return made up to 30/12/88; full list of members
dot icon29/01/1988
Full accounts made up to 1987-02-28
dot icon29/01/1988
Return made up to 16/12/87; full list of members
dot icon09/01/1987
Full accounts made up to 1986-02-28
dot icon06/12/1986
Return made up to 01/12/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-02-28
dot icon20/05/1986
Return made up to 12/12/85; full list of members
dot icon06/12/1979
Incorporation
dot icon06/12/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon+7.50 % *

* during past year

Cash in Bank

£27,186.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
330.93K
-
0.00
23.12K
-
2022
23
337.19K
-
0.00
25.29K
-
2023
23
217.90K
-
0.00
27.19K
-
2023
23
217.90K
-
0.00
27.19K
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

217.90K £Descended-35.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.19K £Ascended7.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copsey, Sandra
Director
05/12/1979 - 09/04/2014
2
Collins, Stephen John
Director
01/03/2005 - 16/08/2024
3
Garrod, Jacqueline Anne
Director
28/06/2019 - Present
5
Garrod, Peter Alexander
Director
28/06/2019 - Present
8
Parrott, Geanie Ruby Florence
Director
05/12/1979 - 08/01/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About PETER COPSEY ENGINEERING LIMITED

PETER COPSEY ENGINEERING LIMITED is an(a) Active company incorporated on 06/12/1979 with the registered office located at Unit 4 Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury HP22 5BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of PETER COPSEY ENGINEERING LIMITED?

toggle

PETER COPSEY ENGINEERING LIMITED is currently Active. It was registered on 06/12/1979 .

Where is PETER COPSEY ENGINEERING LIMITED located?

toggle

PETER COPSEY ENGINEERING LIMITED is registered at Unit 4 Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury HP22 5BL.

What does PETER COPSEY ENGINEERING LIMITED do?

toggle

PETER COPSEY ENGINEERING LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does PETER COPSEY ENGINEERING LIMITED have?

toggle

PETER COPSEY ENGINEERING LIMITED had 23 employees in 2023.

What is the latest filing for PETER COPSEY ENGINEERING LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-11 with no updates.