Wakefield
West Yorkshire
WF2 6AU
Director Name | Mr Frederick Critchley Rowlands |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandal Cliff Wakefield West Yorkshire WF2 6AU |
Secretary Name | Mr Frederick Critchley Rowlands |
---|---|
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sandal Cliff Wakefield West Yorkshire WF2 6AU |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Terrace York YO30 7AG |
Website | copelandcarsales.co.uk |
---|
Registered Address | 9 Grosvenor Terrace York YO30 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
33 at £1 | Frederick Critchley Rowlands 33.33% Ordinary |
---|---|
33 at £1 | Paul Mcfadyen 33.33% Ordinary |
33 at £1 | Steven Copeland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,172 |
Cash | £265 |
Current Liabilities | £72,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
12 September 2022 | Registered office address changed from 11 Sandal Cliff Wakefield West Yorkshire WF2 6AU to 9 Grosvenor Terrace York YO30 7AG on 12 September 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
17 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
11 July 2012 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|