UKBizDB.co.uk

COPYSPOT (SERVICES) LIMITED

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

This company is commonly known as Copyspot (services) Limited. The company was founded 38 years ago and was given the registration number 01931256. The firm's registered office is in SOUTHPORT. You can find them at 1st Floor, 8-12 London Street, Southport, Merseyside. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:COPYSPOT (SERVICES) LIMITED
Company Number:01931256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1985
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8-12 London Street, Southport, PR9 0UE

Director28 September 2023Active
35 Morven Grove, Southport, PR8 6AY

Secretary-Active
35 Morven Grove, Southport, PR8 6AY

Secretary-Active
1st Floor, 8-12 London Street, Southport, PR9 0UE

Secretary-Active
535 Pensby Road, Thingwall, Wirral, L61 7UG

Director-Active
1st Floor, 8-12 London Street, Southport, PR9 0UE

Director-Active
35 Morven Grove, Southport, PR8 6AY

Director01 July 1993Active
35 Morven Grove, Southport, PR8 6AY

Director-Active

People with Significant Control

Mrs Rachael Doyle
Notified on:30 September 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:1st Floor 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieran Bernard Doyle
Notified on:30 September 2023
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:1st Floor 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil Terence Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Allison Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Change of name

Certificate change of name company.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Change account reference date company current extended.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Change account reference date company previous shortened.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.