COPPERFIELD (PROFESSIONAL & TAXATION SERVICES) LIMITED
FLINT

Hellopages » Flintshire » Flintshire » CH6 5BL

Company number 02642594
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address COPPERFIELD HOUSE, 39-41 CHESTER STREET, FLINT, FLINTSHIRE, CH6 5BL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 110 . The most likely internet sites of COPPERFIELD (PROFESSIONAL & TAXATION SERVICES) LIMITED are www.copperfieldprofessionaltaxationservices.co.uk, and www.copperfield-professional-taxation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Copperfield Professional Taxation Services Limited is a Private Limited Company. The company registration number is 02642594. Copperfield Professional Taxation Services Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Copperfield Professional Taxation Services Limited is Copperfield House 39 41 Chester Street Flint Flintshire Ch6 5bl. The company`s financial liabilities are £44.03k. It is £37.58k against last year. And the total assets are £49.89k, which is £-46.12k against last year. WALKER, Kenneth Alan is a Secretary of the company. DAVIES, Tudor Owen is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALKER, Kenneth Alan has been resigned. Secretary CRITERION CORPORATE SERVICES LIMITED has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALKER, Kenneth Alan has been resigned. The company operates in "Non-life insurance".


copperfield (professional & taxation services) Key Finiance

LIABILITIES £44.03k
+582%
CASH n/a
TOTAL ASSETS £49.89k
-49%
All Financial Figures

Current Directors

Secretary
WALKER, Kenneth Alan
Appointed Date: 25 May 1999

Director
DAVIES, Tudor Owen
Appointed Date: 23 September 1991
87 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 September 1991
Appointed Date: 03 September 1991

Secretary
WALKER, Kenneth Alan
Resigned: 07 February 1992
Appointed Date: 23 September 1991

Secretary
CRITERION CORPORATE SERVICES LIMITED
Resigned: 24 May 1999
Appointed Date: 07 February 1992

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 September 1991
Appointed Date: 03 September 1991
63 years old

Director
WALKER, Kenneth Alan
Resigned: 07 February 1992
Appointed Date: 23 September 1991
74 years old

Persons With Significant Control

Mr Tudor Owen Davies
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

COPPERFIELD (PROFESSIONAL & TAXATION SERVICES) LIMITED Events

05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 110

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 110

...
... and 73 more events
11 Oct 1991
Company name changed ranupon LIMITED\certificate issued on 14/10/91

26 Sep 1991
Registered office changed on 26/09/91 from: 16 st. John street london EC1M 4AY

26 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

26 Sep 1991
Director resigned;new director appointed

03 Sep 1991
Incorporation

COPPERFIELD (PROFESSIONAL & TAXATION SERVICES) LIMITED Charges

17 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 empress road wrexham.
16 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 empress road wrexham.
14 June 1999
Legal mortgage
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/41 chester street flint flintshire. And the proceeds of…
14 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…