KOPPERS UK INVESTMENTS LTD

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.09362239
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

KOPPERS UK INVESTMENTS LTD is an active private limited company with number 09362239. It was incorporated 9 years, 4 months, 26 days ago, on 19 December 2014. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 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: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Michael J Zugay

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jimmi Sue Smith

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Apostolou

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Steven Robert Lacy

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-28

Officer name: Stuart Jepson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

New address: 1 Park Row Leeds LS1 5AB

Old address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

New address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG

Old address: 1 Park Row Leeds LS1 5AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: Meridian House Normanby Road Scunthorpe North Lincolnshire DN15 8QX United Kingdom

Change date: 2015-03-13

New address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVII LIMITED

34 ST. FRANCIS WAY,ILFORD,IG1 2RL

Number:10667531
Status:ACTIVE
Category:Private Limited Company

GRAPHENE CONSULTING LIMITED

2 ANTHONY WALL,BRACKNELL,RG42 3UL

Number:11694591
Status:ACTIVE
Category:Private Limited Company

GREENLEACH PROPERTIES SS LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:09394337
Status:ACTIVE
Category:Private Limited Company

LUXE INC. LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC576963
Status:ACTIVE
Category:Private Limited Company

NT EDUCATIONAL CONSULTANCY LIMITED

15 KIRKBY AVENUE,SALE,M33 3EP

Number:06694284
Status:ACTIVE
Category:Private Limited Company

SCHEIBLI CONSULTING LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:10186471
Status:ACTIVE
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