Founded in 2001, Copra, classified under reg no. 04175903 is an active company. Currently registered at Ivy Todd HP4 1LR, Berkhamsted the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.
At present there are 3 directors in the the firm, namely Ruth H., Katie B. and Samantha N.. In addition one secretary - Philip S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David A. who worked with the the firm until 12 January 2011.
Office Address | Ivy Todd |
Office Address2 | Northchurch Common |
Town | Berkhamsted |
Post code | HP4 1LR |
Country of origin | United Kingdom |
Registration Number | 04175903 |
Date of Incorporation | Thu, 8th Mar 2001 |
Industry | Activities of business and employers membership organizations |
End of financial Year | 31st December |
Company age | 23 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 22nd Mar 2024 (2024-03-22) |
Last confirmation statement dated | Wed, 8th Mar 2023 |
The list of persons with significant control that own or control the company is made up of 8 names. As we identified, there is Katie B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Samantha N. This PSC has significiant influence or control over the company,. Moving on, there is Ruth H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Katie B.
Notified on | 5 August 2020 |
Nature of control: |
significiant influence or control |
Samantha N.
Notified on | 10 July 2020 |
Nature of control: |
significiant influence or control |
Ruth H.
Notified on | 20 May 2021 |
Nature of control: |
significiant influence or control |
Vesa K.
Notified on | 7 September 2017 |
Ceased on | 23 July 2021 |
Nature of control: |
significiant influence or control |
Deborah P.
Notified on | 7 March 2019 |
Ceased on | 9 July 2020 |
Nature of control: |
significiant influence or control |
David E.
Notified on | 6 April 2016 |
Ceased on | 1 February 2020 |
Nature of control: |
significiant influence or control |
Siobhan M.
Notified on | 18 January 2018 |
Ceased on | 7 March 2019 |
Nature of control: |
25-50% voting rights |
Susan A.
Notified on | 6 April 2016 |
Ceased on | 7 September 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 161 615 | 132 408 | 129 737 | 180 850 |
Current Assets | 172 041 | 138 569 | 153 336 | 189 645 |
Debtors | 10 426 | 6 161 | 23 599 | 8 795 |
Net Assets Liabilities | 154 997 | 108 644 | 138 683 | 185 047 |
Other Debtors | 123 | 19 381 | ||
Other | ||||
Accrued Liabilities Deferred Income | 1 543 | 29 918 | 4 898 | 1 763 |
Corporation Tax Payable | 15 | 7 | 1 | 13 |
Creditors | 17 044 | 29 925 | 14 653 | 4 598 |
Net Current Assets Liabilities | 154 997 | 108 644 | 138 683 | 185 047 |
Other Taxation Social Security Payable | 14 904 | 9 343 | 2 822 | |
Prepayments Accrued Income | 3 400 | 4 238 | 4 068 | 3 179 |
Total Assets Less Current Liabilities | 154 997 | 108 644 | 138 683 | 185 047 |
Trade Creditors Trade Payables | 582 | 411 | ||
Trade Debtors Trade Receivables | 7 026 | 1 800 | 150 | 5 616 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022 filed on: 12th, April 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy