Copper Creek Ltd KNOWSLEY


Copper Creek started in year 2014 as Private Limited Company with registration number 09116620. The Copper Creek company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Knowsley at Carroll House Unit 8 Tiger Court. Postal code: L34 1PJ. Since 2021/09/16 Copper Creek Ltd is no longer carrying the name Fortknox Storage.

The firm has 2 directors, namely Helen C., Terence C.. Of them, Terence C. has been with the company the longest, being appointed on 4 July 2014 and Helen C. has been with the company for the least time - from 1 October 2017. As of 26 April 2024, there was 1 ex director - Walter C.. There were no ex secretaries.

Copper Creek Ltd Address / Contact

Office Address Carroll House Unit 8 Tiger Court
Office Address2 Kings Business Park
Town Knowsley
Post code L34 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09116620
Date of Incorporation Fri, 4th Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Helen C.

Position: Director

Appointed: 01 October 2017

Terence C.

Position: Director

Appointed: 04 July 2014

Walter C.

Position: Director

Appointed: 04 July 2014

Resigned: 08 April 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Terence C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Helen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terence C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Terence C.

Notified on 22 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Helen C.

Notified on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Terence C.

Notified on 16 June 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

W Carroll Group Limited

Carroll House Heysham Road, Liverpool, Merseyside, L30 6UR, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08482515
Notified on 6 April 2016
Ceased on 16 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fortknox Storage September 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth100-419       
Balance Sheet
Cash Bank In Hand10020 882       
Current Assets10022 9498 9827 6766 5218 7397 1635 63896 026
Debtors 2 067       
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -519       
Shareholder Funds100-419       
Other
Average Number Employees During Period  2333222
Creditors 23 36824 98784 15587 49994 50997 685102 615227 902
Creditors Due Within One Year 23 368       
Fixed Assets  12 33410 60310 0828 52215020032 450
Net Current Assets Liabilities100-419-16 005-76 479-80 978-85 770-90 522-96 977-131 876
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 000       
Tangible Fixed Assets Depreciation Charged In Period 42       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42       
Tangible Fixed Assets Disposals 1 000       
Total Assets Less Current Liabilities100-419-3 671-65 876-70 896-77 248-90 372-96 777-99 426

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/31
filed on: 18th, December 2023
Free Download (1 page)

Company search