CO2PEC LTD

The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, United Kingdom
StatusACTIVE
Company No.11948855
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CO2PEC LTD is an active private limited company with number 11948855. It was incorporated 5 years, 1 month, 5 days ago, on 16 April 2019. The company address is The Mill Pury Hill Business Park The Mill Pury Hill Business Park, Towcester, NN12 7LS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Thomas Rogers

Cessation date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-16

Psc name: Co2 Solutions Ltd

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-26

Psc name: Opec Construction Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-26

Psc name: Frederick Gordon Rogers

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Co2 Solutions Ltd

Cessation date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-26

Psc name: Opec Construction Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 14 Jan 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Thomas Rogers

Change date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Mr James Ronald Poulson

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Gordon Rogers

Change date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-03

Psc name: Louis Thomas Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ronald Poulson

Appointment date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Louis Thomas Rogers

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-16

Psc name: Co2 Solutions Ltd

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Frederick Gordon Rogers

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2019-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIALS GREEN DEVELOPMENTS LTD

DIALS GREEN FARM,GLASTONBURY,BA6 8PF

Number:11925071
Status:ACTIVE
Category:Private Limited Company

KILPATRICK PROPERTY LTD

BARONSCOURT,NEWTOWNSTEWART,BT78 4EZ

Number:NI647888
Status:ACTIVE
Category:Private Limited Company

OPEN AERO INTERNATIONAL LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10505584
Status:ACTIVE
Category:Private Limited Company

RANDOM HOLDINGS INC LTD.

20 DURLSTON ROAD,LONDON,E5 8RR

Number:10311121
Status:ACTIVE
Category:Private Limited Company

SOPHIE BROWN LIMITED

GOOSE COTTAGE,LINCOLN,LN5 0RG

Number:07466682
Status:ACTIVE
Category:Private Limited Company

SUSTENANCE LIMITED

57 MALLESON ROAD,CHELTENHAM,GL52 9EX

Number:06860267
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