The Coppercast Group Ltd

DataGardener
the coppercast group ltd
in liquidation
Micro

The Coppercast Group Ltd

09163623Private Limited With Share Capital

Prospect House Rouen Road, Norwich, NR11RE
Incorporated

06/08/2014

Company Age

11 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

The Coppercast Group Ltd (09163623) is a private limited with share capital incorporated on 06/08/2014 (11 years old) and registered in norwich, NR11RE. The company operates under SIC code 70100 - activities of head offices.

The coppercast group ltd is a mechanical or industrial engineering company based out of 1 charterhouse mews, london, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 06/08/2014
NR11RE

Financial Overview

Total Assets

£2.43M

Liabilities

£215.9K

Net Assets

£2.21M

Cash

£15.7K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

38
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-05-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-03-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-04-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-04-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-03-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Resolution
Category:Resolution
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2014
Incorporation Company
Category:Incorporation
Date:06-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date22/09/2017
Latest Accounts31/08/2016

Trading Addresses

Unit 2, Kites Croft Business Park, Fareham, Hampshire, PO144LW
Prospect House, Rouen Road, Norwich, NR11RERegistered

Contact

Prospect House Rouen Road, Norwich, NR11RE