COPPERBUILD LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 02692338
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 5 . The most likely internet sites of COPPERBUILD LIMITED are www.copperbuild.co.uk, and www.copperbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Copperbuild Limited is a Private Limited Company. The company registration number is 02692338. Copperbuild Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Copperbuild Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £1.33k. It is £0.37k against last year. . BARLOW, Michael William is a Secretary of the company. BARLOW, Michael William is a Director of the company. Secretary DOMINEY, Rhoda Louise Margaret has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ALLEN, John Roger has been resigned. Director DOMINEY, Margaret Jane has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MOOREHOUSE, Elizabeth Ann Carol has been resigned. The company operates in "Buying and selling of own real estate".


copperbuild Key Finiance

LIABILITIES £1.33k
+38%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARLOW, Michael William
Appointed Date: 01 March 1999

Director
BARLOW, Michael William
Appointed Date: 25 October 2000
68 years old

Resigned Directors

Secretary
DOMINEY, Rhoda Louise Margaret
Resigned: 01 March 1999
Appointed Date: 16 March 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 16 March 1992
Appointed Date: 28 February 1992

Director
ALLEN, John Roger
Resigned: 01 March 1999
Appointed Date: 01 May 1998
77 years old

Director
DOMINEY, Margaret Jane
Resigned: 11 September 2008
Appointed Date: 16 March 1992
90 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 March 1992
Appointed Date: 28 February 1992

Director
MOOREHOUSE, Elizabeth Ann Carol
Resigned: 08 September 2010
Appointed Date: 16 July 2009
63 years old

Persons With Significant Control

Copperplane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPPERBUILD LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5

30 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
02 Apr 1992
Secretary resigned;new secretary appointed

02 Apr 1992
Director resigned;new director appointed

01 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1992
Registered office changed on 30/03/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

28 Feb 1992
Incorporation

COPPERBUILD LIMITED Charges

23 May 2006
Guarantee & debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Mortgage deed
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building land adjacent to 1 glebelands herriot…
24 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as fair oaks garage,mosterton,dorset;…
20 September 2001
Debenture
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 90 abbotsbury road westham weymouth dorset…
4 November 1994
Legal charge
Delivered: 5 November 1994
Status: Satisfied on 28 March 1995
Persons entitled: Margaret Dominey
Description: 29 park road easton portland dorset.