This company is commonly known as Copier Systems Limited. The company was founded 31 years ago and was given the registration number 02781406. The firm's registered office is in WOODHOUSE ROAD, SCUNTHORPE. You can find them at Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | COPIER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02781406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Secretary | 14 April 2015 | Active |
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Director | 20 May 2016 | Active |
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Director | 20 January 1993 | Active |
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Secretary | 16 December 2005 | Active |
3 Lloyds Close, South Cave, Brough, HU15 2HW | Secretary | 20 January 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 January 1993 | Active |
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Director | 01 August 1996 | Active |
28 Richmond Close, Bramley, Leeds, LS13 3HF | Director | 01 August 1996 | Active |
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD | Director | 16 December 2005 | Active |
3 Lloyds Close, South Cave, Brough, HU15 2HW | Director | 22 January 1993 | Active |
17 Malvern Road, Hull, HU5 5TY | Director | 20 January 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 January 1993 | Active |
Mr David John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Capital | Capital allotment shares. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type small. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Capital | Capital allotment shares. | Download |
2016-07-21 | Accounts | Accounts with accounts type small. | Download |
2016-07-20 | Resolution | Resolution. | Download |
2016-05-20 | Officers | Appoint person director company with name date. | Download |
2016-05-20 | Officers | Termination director company with name termination date. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.