Company number 01573719
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address UNIT 3 CALDER POINT, MONCKTON ROAD INDUST, WAKEFIELD, WEST YORKSHIRE, WF2 7AL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016
GBP 150
; Resolutions
RES10 ‐
Resolution of allotment of securities
RES01 ‐
Resolution of Memorandum and/or Articles of Association
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COPTRIN LIMITED are www.coptrin.co.uk, and www.coptrin.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-four years and seven months. Coptrin Limited is a Private Limited Company.
The company registration number is 01573719. Coptrin Limited has been working since 13 July 1981.
The present status of the company is Active. The registered address of Coptrin Limited is Unit 3 Calder Point Monckton Road Indust Wakefield West Yorkshire Wf2 7al. The company`s financial liabilities are £446.58k. It is £0.07k against last year. The cash in hand is £0.42k. It is £-0.12k against last year. And the total assets are £1434.26k, which is £77.91k against last year. HILL, Susan is a Secretary of the company. BATES, Gareth John is a Director of the company. HENDERSON, Alexander is a Director of the company. HENDERSON, James William is a Director of the company. URBANO, Joseph is a Director of the company. Secretary GIBSON, Susan has been resigned. Secretary HENDERSON, Patricia has been resigned. Director HENDERSON, Patricia has been resigned. The company operates in "Agents specialized in the sale of other particular products".
coptrin Key Finiance
LIABILITIES
£446.58k
+0%
CASH
£0.42k
-22%
TOTAL ASSETS
£1434.26k
+5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GIBSON, Susan
Resigned: 29 October 2004
Appointed Date: 26 February 1993
Persons With Significant Control
COPTRIN LIMITED Events
16 March 2009
Legal charge
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 calder point monckton road industrial estate…
7 February 1997
Legal charge
Delivered: 12 February 1997
Status: Satisfied
on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings at swithens street rothwell…
8 May 1989
Debenture
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1988
Debenture
Delivered: 25 April 1988
Status: Satisfied
on 24 June 1989
Persons entitled: The Royal Bank of Soctland PLC
Description: Stocks shares other securities all intellectual property…
26 June 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied
on 23 August 2011
Persons entitled: Commercial Financial Services Limited
Description: Property at swithins street works, rothwell, leeds, west…