COPPER MIDCO 1 LIMITED

Trelleborg Sealing Solutions Uk Limited International Drive Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ, England
StatusACTIVE
Company No.07907001
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

COPPER MIDCO 1 LIMITED is an active private limited company with number 07907001. It was incorporated 12 years, 4 months, 18 days ago, on 12 January 2012. The company address is Trelleborg Sealing Solutions Uk Limited International Drive Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mr Niklas Anders Johansson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotta Ingrid Grahs

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-08

Officer name: Ian Elcock

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Hill

Termination date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS

New address: Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Hartman

Termination date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Mike Hartman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Ivar Lars Leijonberg

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niklas Anders Johansson

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Ms Charlotta Ingrid Grahs

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Catherine Alison Wall

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-05

Officer name: Mike Hartman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Wilks

Termination date: 2018-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Wilks

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Hartman

Appointment date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr David Robert Hill

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Philip John Clifton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Alison Wall

Appointment date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: C/O Klaw Products Limited Klaw Products Limited Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS England

Change date: 2014-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-25

Capital : 91.50 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Date: 2012-05-29

Capital : 91.00 GBP

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-15

Old address: 33 Glasshouse Street London W1B 5DG

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher John Wilks

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Wilks

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Clifton

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 86.50 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-13

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Graham

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rastrick

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daw

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Graham

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Simon Rastrick

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Daw

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1939 LIMITED\certificate issued on 01/02/12

Documents

View document PDF

Change of name notice

Date: 01 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADVICE CENTRE LTD

3 SPARROW ROAD,COVENTRY,CV2 1GY

Number:10663316
Status:ACTIVE
Category:Private Limited Company

ATM PRIME LIMITED

15 BLACKWELL CLOSE,LONDON,N21 1UL

Number:09664998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COTSWOLD TRAILERS HOLDINGS LIMITED

WOODSIDE STOW ROAD,CHELTENHAM,GL54 5RJ

Number:11419538
Status:ACTIVE
Category:Private Limited Company

DEBORAH SLATER JEWELLERS LTD

C/O 30 NEW ROAD,BRIGHTON,BN1 1BN

Number:05070970
Status:ACTIVE
Category:Private Limited Company

MERSEY MARITIME LIMITED

MARITIME KNOWLEDGE HUB,BIRKENHEAD,CH41 9HX

Number:04588183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUBRIS LIMITED

PLAZA SUITE 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09418740
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source