General information

Name:

Copper Clothing Limited.

Office Address:

Copper House Hayes Industrial Estate Godstone Road CR3 6SF Caterham

Number: 08320712

Incorporation date: 2012-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@copperclothing.co.uk

Website

www.copperclothing.co.uk

Description

Data updated on:

Registered as 08320712 12 years ago, Copper Clothing Ltd. is a Private Limited Company. The business actual office address is Copper House Hayes Industrial Estate, Godstone Road Caterham. The name transformation from Clevacopa to Copper Clothing Ltd. occurred on 2013-04-26. The company's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. The business latest accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2022-11-18.

The enterprise has obtained two trademarks, all are still in use. The first trademark was submitted in 2013 and the last one in 2014.

Mahesh P., Mukesh P. and Nathan C. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since June 2014.

Mahesh P. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Copper Clothing Ltd. 2013-04-26
  • Clevacopa Ltd 2012-12-06

Trade marks

Trademark UK00003084140
Trademark image:Trademark UK00003084140 image
Status:Application Published
Filing date:2014-12-02
Owner name:copper clothing limited
Owner address:Hayes Industrial Estate Unit1, Godstone road, ca, United Kingdom, CR3 6SF
Trademark UK00003035649
Trademark image:-
Trademark name:copperwear
Status:Application Published
Filing date:2013-12-19
Owner name:copper clothing limited
Owner address:Hayes Industrial Estate Unit1, Godstone road, ca, United Kingdom, CR3 6SF

Financial data based on annual reports

Company staff

Mahesh P.

Role: Director

Appointed: 23 June 2014

Latest update: 3 March 2024

Mukesh P.

Role: Director

Appointed: 23 June 2014

Latest update: 3 March 2024

Nathan C.

Role: Director

Appointed: 06 December 2012

Latest update: 3 March 2024

People with significant control

Mahesh P.
Notified on 1 December 2017
Nature of control:
substantial control or influence
Kunal P.
Notified on 1 December 2016
Ceased on 1 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 06 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 18th November 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Ps Accounting Services Ltd

Address:

144-146 Kings Cross Road

Post code:

WC1X 9DU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies