General information

Name:

Copak Ltd

Office Address:

Hale House Unit 5 296a Green Lanes N13 5TP Palmers Green

Number: 05840376

Incorporation date: 2006-06-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Palmers Green under the following Company Registration No.: 05840376. The company was set up in 2006. The main office of the firm is situated at Hale House Unit 5 296a Green Lanes. The post code for this place is N13 5TP. The enterprise's SIC and NACE codes are 18129, that means Printing n.e.c.. 2022/07/31 is the last time the accounts were reported.

The company has just one director at the current moment supervising the following business, namely Jake W. who's been doing the director's obligations since 2006-06-07. The following business had been led by Edward W. till one year ago. What is more a different director, including Peter C. gave up the position in 2013.

Executives who have control over the firm are as follows: Lucy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jake W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jake W.

Role: Director

Appointed: 04 July 2023

Latest update: 11 April 2024

People with significant control

Lucy W.
Notified on 4 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jake W.
Notified on 4 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Edward W.
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 November 2015
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 3 December 2012
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
2023/07/04 - the day director's appointment was terminated (TM01)
filed on: 24th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies