A COPELAND GROUP LIMITED
ASHTON-UNDER-LYNE A COPELAND ELECTRICAL LIMITED

Hellopages » Greater Manchester » Tameside » OL7 0NZ

Company number 01176225
Status Active
Incorporation Date 4 July 1974
Company Type Private Limited Company
Address NILE STREET, WEST SIDE, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0NZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Auditor's resignation; Amended accounts for a small company made up to 28 February 2016. The most likely internet sites of A COPELAND GROUP LIMITED are www.acopelandgroup.co.uk, and www.a-copeland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. A Copeland Group Limited is a Private Limited Company. The company registration number is 01176225. A Copeland Group Limited has been working since 04 July 1974. The present status of the company is Active. The registered address of A Copeland Group Limited is Nile Street West Side Ashton Under Lyne Lancashire Ol7 0nz. . COPELAND, Annice is a Secretary of the company. COPELAND, Annice is a Director of the company. COPELAND, Anthony is a Director of the company. The company operates in "Electrical installation".


Current Directors


Director
COPELAND, Annice

79 years old

Director
COPELAND, Anthony

81 years old

Persons With Significant Control

Mr Anthony Copeland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Annice Copeland
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A COPELAND GROUP LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
13 Oct 2016
Auditor's resignation
11 Jul 2016
Amended accounts for a small company made up to 28 February 2016
26 May 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000

...
... and 66 more events
07 May 1987
Return made up to 09/02/87; full list of members

17 Sep 1985
Particulars of mortgage/charge
10 Jan 1975
Memorandum and Articles of Association
13 Aug 1974
Company name changed\certificate issued on 13/08/74
04 Jul 1974
Incorporation

A COPELAND GROUP LIMITED Charges

13 March 1991
Mortgage debenture
Delivered: 25 March 1991
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1985
Legal mortgage
Delivered: 17 September 1985
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying on the north west side of nile…