Company number 04550807
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address PROGRESS HOUSE 404, BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 1
. The most likely internet sites of MIKE COPEMAN LIMITED are www.mikecopeman.co.uk, and www.mike-copeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mike Copeman Limited is a Private Limited Company.
The company registration number is 04550807. Mike Copeman Limited has been working since 02 October 2002.
The present status of the company is Active. The registered address of Mike Copeman Limited is Progress House 404 Brighton Road South Croydon Surrey Cr2 6an. . CHILDS, Barbara Anne is a Secretary of the company. COPEMAN, Michael George is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 October 2002
Appointed Date: 02 October 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002
Persons With Significant Control
Mr Michael Copeman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
MIKE COPEMAN LIMITED Events
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
...
... and 29 more events
29 Oct 2002
New secretary appointed
23 Oct 2002
New director appointed
23 Oct 2002
Registered office changed on 23/10/02 from: 16 churchill way cardiff CF10 2DX
23 Oct 2002
Director resigned
02 Oct 2002
Incorporation