COPS DOCS LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 4PL

Company number 03084406
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 1 LEVELLER ROAD, NEWICK, LEWES, EAST SUSSEX, BN8 4PL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COPS DOCS LIMITED are www.copsdocs.co.uk, and www.cops-docs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Cops Docs Limited is a Private Limited Company. The company registration number is 03084406. Cops Docs Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Cops Docs Limited is 1 Leveller Road Newick Lewes East Sussex Bn8 4pl. . COPLESTON, Jacqueline is a Secretary of the company. COPLESTON, John is a Director of the company. WILSON, Jane is a Director of the company. WOLFE, Tracy is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director COPLESTON, John has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WILSON, Jane has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COPLESTON, Jacqueline
Appointed Date: 26 July 1995

Director
COPLESTON, John
Appointed Date: 01 March 2014
80 years old

Director
WILSON, Jane
Appointed Date: 01 December 2014
56 years old

Director
WOLFE, Tracy
Appointed Date: 25 September 2003
56 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Director
COPLESTON, John
Resigned: 16 September 2003
Appointed Date: 26 July 1995
80 years old

Nominee Director
WAYNE, Yvonne
Resigned: 26 July 1995
Appointed Date: 26 July 1995
45 years old

Director
WILSON, Jane
Resigned: 31 August 2004
Appointed Date: 26 July 1995
56 years old

Persons With Significant Control

Mr John Copleston
Notified on: 8 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Copleston
Notified on: 8 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPS DOCS LIMITED Events

08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 April 2016
23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Previous accounting period extended from 30 November 2014 to 30 April 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 53 more events
21 Aug 1995
New director appointed
21 Aug 1995
New secretary appointed
18 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1995
Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100
26 Jul 1995
Incorporation

COPS DOCS LIMITED Charges

13 November 2006
Debenture
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: John & Jacqueline Copleston
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Fixed and floating charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…