Copper Alloy Products Limited

General information

Name:

Copper Alloy Products Ltd

Office Address:

Glendale Street Burslem ST6 2EP Stoke-on-trent

Number: 06514956

Incorporation date: 2008-02-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Copper Alloy Products Limited can be contacted at Glendale Street, Burslem in Stoke-on-trent. The company's zip code is ST6 2EP. Copper Alloy Products has been actively competing in this business since it was registered in 2008. The company's Companies House Registration Number is 06514956. The company's declared SIC number is 33200 meaning Installation of industrial machinery and equipment. 2022/06/30 is the last time when the accounts were filed.

Current directors appointed by the following firm include: Carol D. assigned to lead the company five years ago, Lynda H. assigned to lead the company in 2019 in November, Samantha G. assigned to lead the company in 2019 and 3 others listed below. What is more, the director's duties are backed by a secretary - John D., who was selected by the following firm in January 2016.

John D. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Carol D.

Role: Director

Appointed: 25 November 2019

Latest update: 17 January 2024

Lynda H.

Role: Director

Appointed: 25 November 2019

Latest update: 17 January 2024

Samantha G.

Role: Director

Appointed: 25 November 2019

Latest update: 17 January 2024

John D.

Role: Secretary

Appointed: 20 January 2016

Latest update: 17 January 2024

Mark H.

Role: Director

Appointed: 27 February 2008

Latest update: 17 January 2024

Simon G.

Role: Director

Appointed: 27 February 2008

Latest update: 17 January 2024

John D.

Role: Director

Appointed: 27 February 2008

Latest update: 17 January 2024

People with significant control

John D.
Notified on 25 November 2019
Nature of control:
substantial control or influence
Mark H.
Notified on 27 February 2017
Ceased on 25 November 2019
Nature of control:
1/2 or less of shares
John D.
Notified on 27 February 2017
Ceased on 1 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 065149560006, created on 2024-01-09 (MR01)
filed on: 9th, January 2024
mortgage
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33120 : Repair of machinery
16
Company Age

Similar companies nearby

Closest companies