Copperchase Limited CRAMLINGTON


Founded in 1990, Copperchase, classified under reg no. 02560141 is an active company. Currently registered at Unit 12A Enterprise Court NE23 1LZ, Cramlington the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Awatif A., Paul B. and Nahid J. and others. In addition one secretary - Paul B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copperchase Limited Address / Contact

Office Address Unit 12A Enterprise Court
Office Address2 Crosland Park
Town Cramlington
Post code NE23 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560141
Date of Incorporation Tue, 20th Nov 1990
Industry Service activities incidental to air transportation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Paul B.

Position: Secretary

Appointed: 15 December 2016

Awatif A.

Position: Director

Appointed: 14 November 2013

Paul B.

Position: Director

Appointed: 14 November 2013

Nahid J.

Position: Director

Appointed: 21 May 2009

Anthony M.

Position: Director

Appointed: 22 July 2005

David H.

Position: Secretary

Resigned: 13 May 1996

M & Co Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2013

Resigned: 15 December 2016

Paul B.

Position: Secretary

Appointed: 31 December 2011

Resigned: 14 November 2013

Paul B.

Position: Director

Appointed: 21 May 2009

Resigned: 23 August 2013

Gerald M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 December 2011

Anthony M.

Position: Director

Appointed: 11 October 2001

Resigned: 30 June 2003

Martin E.

Position: Secretary

Appointed: 13 May 1996

Resigned: 01 July 2003

David H.

Position: Director

Appointed: 20 November 1992

Resigned: 28 September 2005

Dudley H.

Position: Director

Appointed: 20 November 1992

Resigned: 30 June 2001

Geoffrey M.

Position: Director

Appointed: 20 November 1992

Resigned: 31 July 2000

Gerald M.

Position: Director

Appointed: 20 November 1992

Resigned: 31 December 2011

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Nahid J. This PSC has significiant influence or control over the company,.

Nahid J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand1 289 491778 405
Debtors2 927 6173 095 660
Other Debtors628 1721 621 288
Property Plant Equipment128 959551 308
Total Inventories102 40783 175
Other
Accrued Liabilities Deferred Income1 108 281272 977
Accumulated Amortisation Impairment Intangible Assets23 933 
Accumulated Depreciation Impairment Property Plant Equipment230 869366 685
Additions Other Than Through Business Combinations Property Plant Equipment 531 430
Corporation Tax Payable10 8904 565
Creditors3 650 8603 390 830
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 6 075
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 26 819
Increase From Depreciation Charge For Year Property Plant Equipment 129 823
Intangible Assets Gross Cost23 933 
Investments Fixed Assets2 0002 000
Number Shares Issued Fully Paid 7 130
Other Creditors1 229 7511 754 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82
Other Disposals Property Plant Equipment 82
Other Taxation Social Security Payable320 999368 393
Par Value Share 1
Prepayments Accrued Income1 404 41723 223
Property Plant Equipment Gross Cost359 826917 993
Trade Creditors Trade Payables980 939990 165
Trade Debtors Trade Receivables895 0281 451 149

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements