Company NameT K Cope Moto Limited
DirectorsStephen Cope and Tina Cope
Company StatusActive
Company Number06035741
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NamesColchester Plant Limited and Network Colchester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Stephen Cope
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameTina Cope
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameTina Cope
NationalityBritish
StatusCurrent
Appointed22 February 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NamePeter Edward Gardiner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAbbotts House
11 Abbots Road
Colchester
Essex
CO2 8BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTown Wall Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD

Contact

Websitetkcope.com
Telephone01206 868663
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

750 at £1Stephen Cope
75.00%
Ordinary
250 at £1Tina Cope
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,580
Cash£22,919
Current Liabilities£407,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

30 September 2008Delivered on: 4 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 grange farm road colchester essex t/no EX815907.
Outstanding
11 April 2007Delivered on: 14 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 March 2023Change of details for Mr Stephen Cope as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Stephen Cope on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Tina Cope on 25 January 2023 (2 pages)
25 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
25 January 2023Registered office address changed from 1 Grange Farm Road Colchester Essex CO2 8JW England to 47 Butt Road Colchester Essex CO3 3BZ on 25 January 2023 (1 page)
25 January 2023Secretary's details changed for Tina Cope on 25 January 2023 (1 page)
27 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 November 2020Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD to 1 Grange Farm Road Colchester Essex CO2 8JW on 16 November 2020 (1 page)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
19 December 2014Director's details changed for Stephen Cope on 12 December 2014 (2 pages)
19 December 2014Director's details changed for Stephen Cope on 12 December 2014 (2 pages)
19 December 2014Director's details changed for Tina Cope on 12 December 2014 (2 pages)
19 December 2014Director's details changed for Tina Cope on 12 December 2014 (2 pages)
19 December 2014Secretary's details changed for Tina Cope on 12 December 2014 (1 page)
19 December 2014Secretary's details changed for Tina Cope on 12 December 2014 (1 page)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Tina Cope on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Cope on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Cope on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Tina Cope on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Cope on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Tina Cope on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 January 2008Return made up to 21/12/07; full list of members (2 pages)
24 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 April 2007Particulars of mortgage/charge (9 pages)
14 April 2007Particulars of mortgage/charge (9 pages)
11 March 2007Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
5 March 2007Company name changed network colchester LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed network colchester LIMITED\certificate issued on 05/03/07 (2 pages)
23 February 2007Company name changed colchester plant LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed colchester plant LIMITED\certificate issued on 23/02/07 (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
21 December 2006Incorporation (16 pages)
21 December 2006Incorporation (16 pages)