Copland Events Limited CAMBERLEY


Copland Events started in year 2007 as Private Limited Company with registration number 06041085. The Copland Events company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Camberley at Theta House. Postal code: GU15 3DN.

The firm has one director. Louis R., appointed on 7 October 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Annette C. who worked with the the firm until 31 October 2019.

Copland Events Limited Address / Contact

Office Address Theta House
Office Address2 Doman Road
Town Camberley
Post code GU15 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041085
Date of Incorporation Thu, 4th Jan 2007
Industry Activities of conference organisers
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Louis R.

Position: Director

Appointed: 07 October 2019

Annette C.

Position: Director

Appointed: 28 April 2011

Resigned: 31 October 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2007

Resigned: 04 January 2007

Annette C.

Position: Secretary

Appointed: 04 January 2007

Resigned: 31 October 2019

John C.

Position: Director

Appointed: 04 January 2007

Resigned: 01 June 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Mtb Events Limited from West Malling, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Annette C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Louis R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mtb Events Limited

Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 12022864
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annette C.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis R.

Notified on 11 September 2019
Ceased on 31 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-10-312020-07-312021-07-312022-07-312023-07-31
Net Worth610 535814 9381 077 990        
Balance Sheet
Cash Bank On Hand  255 161245 973261 789242 60853 009115 276139 092374 839589 970
Current Assets967 9431 024 174937 9241 621 0191 481 5991 619 6291 675 249345 831583 3471 029 8231 470 118
Debtors689 460531 872682 7631 375 0461 219 8101 377 0211 622 240230 555444 255654 984880 148
Net Assets Liabilities      1 579 959-296 910-193 648-55 10338 232
Other Debtors  832 810978 814961 0171 088 435227 768221 75567 702209 466316 336
Property Plant Equipment  7 1675 8455 6254 2193 1644 8523 63978 28377 855
Cash Bank In Hand278 483492 302255 161        
Tangible Fixed Assets11 0699 5557 167        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve610 435814 8381 077 890        
Shareholder Funds610 535814 9381 077 990        
Other
Accumulated Amortisation Impairment Intangible Assets    6151 4352 2553 0755 44510 17015 503
Accumulated Depreciation Impairment Property Plant Equipment  18 97920 88122 34323 74924 80426 42127 63431 81812 305
Additions Other Than Through Business Combinations Intangible Assets         1 8007 255
Additions Other Than Through Business Combinations Property Plant Equipment         78 82810 741
Amounts Owed By Related Parties        95 93495 934374 038
Average Number Employees During Period  89914811779
Bank Borrowings Overdrafts       95 63676 66756 66736 667
Creditors  536 375377 788133 441160 210100 29995 63676 66756 66736 667
Deferred Tax Asset Debtors        4 348  
Fixed Assets395 442393 928641 3975 8459 1106 8845 0095 87724 29496 01397 507
Increase From Amortisation Charge For Year Intangible Assets    6158208208202 3704 7255 333
Increase From Depreciation Charge For Year Property Plant Equipment   1 9021 4621 4061 0551 6171 2134 18411 169
Intangible Assets    3 4852 6651 8451 02520 65517 73019 652
Intangible Assets Gross Cost    4 1004 1004 1004 10026 10027 90035 155
Net Current Assets Liabilities215 093421 0101 098 6811 243 2311 348 1581 459 4191 574 950-207 151-141 275-94 449-22 608
Other Creditors  218 88091 03854 96054 94538 44726 035671 3491 071 4351 422 155
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          30 682
Other Disposals Property Plant Equipment          30 682
Other Taxation Social Security Payable  226 918244 40847 01575 49161 71234 1253 99527 87442 627
Property Plant Equipment Gross Cost  26 14626 72627 96827 96827 96831 27331 273110 10190 160
Total Assets Less Current Liabilities610 535814 9381 077 9901 249 0761 357 2681 466 3031 579 959-201 274-116 9811 56474 899
Trade Creditors Trade Payables  90 57742 34231 46629 774140399 14029 2784 9637 944
Trade Debtors Trade Receivables  547 085396 232258 793288 5862 0768 800280 619349 584189 774
Amount Specific Advance Or Credit Directors 294 897557 705574 436591 848703 247     
Amount Specific Advance Or Credit Made In Period Directors  262 80816 73117 412111 39910 689    
Amount Specific Advance Or Credit Repaid In Period Directors      713 936    
Comprehensive Income Expense   27 858       
Creditors Due Within One Year752 850603 164501 331        
Dividends Paid   51 48228 379      
Investments Fixed Assets384 373384 373634 230        
Number Shares Allotted 100100        
Par Value Share 11        
Profit Loss   194 710136 571      
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 1 671         
Tangible Fixed Assets Cost Or Valuation24 47526 146         
Tangible Fixed Assets Depreciation13 40616 59118 979        
Tangible Fixed Assets Depreciation Charged In Period 3 1852 388        
Total Additions Including From Business Combinations Intangible Assets    4 100   22 000  
Total Additions Including From Business Combinations Property Plant Equipment   5801 242  3 305   
Amounts Owed By Group Undertakings      1 392 396 95 934  
Amounts Owed To Group Undertakings       89 318   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, January 2023
Free Download (11 pages)

Company search