UKBizDB.co.uk

COPIER SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Secretary14 April 2015Active
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Director20 May 2016Active
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Director20 January 1993Active
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Secretary16 December 2005Active
3 Lloyds Close, South Cave, Brough, HU15 2HW

Secretary20 January 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 January 1993Active
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Director01 August 1996Active
28 Richmond Close, Bramley, Leeds, LS13 3HF

Director01 August 1996Active
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD

Director16 December 2005Active
3 Lloyds Close, South Cave, Brough, HU15 2HW

Director22 January 1993Active
17 Malvern Road, Hull, HU5 5TY

Director20 January 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Capital

Capital allotment shares.

Download
2016-07-21Accounts

Accounts with accounts type small.

Download
2016-07-20Resolution

Resolution.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.