Company number 01598886
Status Active
Incorporation Date 20 November 1981
Company Type Private Limited Company
Address 8 TUDOR ROSE COURT 53 HOLLANDS ROAD, HAVERHILL, SUFFOLK, CB9 8PJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 10,000
. The most likely internet sites of KOPPERT UK LIMITED are www.koppertuk.co.uk, and www.koppert-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Koppert Uk Limited is a Private Limited Company.
The company registration number is 01598886. Koppert Uk Limited has been working since 20 November 1981.
The present status of the company is Active. The registered address of Koppert Uk Limited is 8 Tudor Rose Court 53 Hollands Road Haverhill Suffolk Cb9 8pj. . OOSTHOEK, Henri Peter Paul is a Secretary of the company. KOPPERT, Paul is a Director of the company. Secretary KLOP, Maarten has been resigned. Secretary VAN SCHREVEN, Hans has been resigned. Director KOPPERT, Peter has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KLOP, Maarten
Resigned: 01 May 1996
Appointed Date: 01 January 1993
KOPPERT UK LIMITED Events
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Apr 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
18 May 2015
Accounts for a small company made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 82 more events
15 Aug 1986
Accounts for a small company made up to 31 December 1984
15 Aug 1986
Return made up to 13/08/86; full list of members
10 Feb 1982
Company name changed\certificate issued on 10/02/82
18 Jan 1982
Memorandum of association
20 Nov 1981
Incorporation
14 July 2014
Charge code 0159 8886 0005
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Satisfied
on 19 March 2010
Persons entitled: National Westminster Bank PLC
Description: The leasehold prperty known as land at homefield business…
13 July 1999
Sub-mortgage
Delivered: 22 July 1999
Status: Satisfied
on 19 March 2010
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies whether principal or interest…
22 June 1999
Charge over a building agreement dated 2ND june 1999 between the council of the borough of st edmundsbury & the company
Delivered: 28 June 1999
Status: Satisfied
on 19 March 2010
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
19 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied
on 19 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…