This company is commonly known as Copier Mate Limited. The company was founded 8 years ago and was given the registration number 09669743. The firm's registered office is in CARDIFF. You can find them at Unit D Fairways House, Links Business Park, Cardiff, Cardiff. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | COPIER MATE LIMITED |
---|---|---|
Company Number | : | 09669743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Fairways House, Links Business Park, Cardiff, Cardiff, CF3 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT | Director | 08 August 2017 | Active |
72, Leadenhall Market, London, United Kingdom, EC3V 1LT | Director | 01 September 2023 | Active |
72, Leadenhall Market, London, United Kingdom, EC3V 1LT | Director | 17 March 2020 | Active |
Coptic House, 4-5, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5EE | Director | 03 July 2015 | Active |
Coptic House, 4-5, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5EE | Director | 03 July 2015 | Active |
72, Leadenhall Market, London, United Kingdom, EC3V 1LT | Director | 17 March 2020 | Active |
Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT | Director | 08 August 2017 | Active |
Pinnacle Document Solutions Limited | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, Leadenhall Market, London, United Kingdom, EC3V 1LT |
Nature of control | : |
|
Mr Clive Roger Hamilton | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT |
Nature of control | : |
|
Mr Michael Anthony Baker | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | Coptic House 4-5, Mount Stuart Square, Cardiff, Wales, CF10 5EE |
Nature of control | : |
|
Mr Edward Rhys Barnett | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Coptic House 4-5, Mount Stuart Square, Cardiff, Wales, CF10 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-07 | Accounts | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-09-07 | Other | Legacy. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-04 | Accounts | Legacy. | Download |
2022-08-04 | Other | Legacy. | Download |
2022-08-04 | Other | Legacy. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Other | Legacy. | Download |
2021-06-28 | Accounts | Legacy. | Download |
2021-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-10 | Other | Legacy. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.