Coppetts Road Limited

DataGardener
live
Micro

Coppetts Road Limited

09128077Private Limited With Share Capital

238 Sandon Road, Stafford, ST163HL
Incorporated

14/07/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Coppetts Road Limited (09128077) is a private limited with share capital incorporated on 14/07/2014 (11 years old) and registered in stafford, ST163HL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/07/2014
ST163HL
1 employees

Financial Overview

Total Assets

£51.9K

Liabilities

£716.5K

Net Assets

£-664.6K

Est. Turnover

£436.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:24-07-2014
Capital Allotment Shares
Category:Capital
Date:24-07-2014
Capital Allotment Shares
Category:Capital
Date:24-07-2014
Capital Allotment Shares
Category:Capital
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Incorporation Company
Category:Incorporation
Date:14-07-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2025
Filing Date30/04/2024
Latest Accounts31/07/2023

Trading Addresses

238 Sandon Road, Stafford, ST163HLRegistered

Contact

238 Sandon Road, Stafford, ST163HL