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.
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 | : |
|
Registered Address | : | 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 8-12 London Street, Southport, PR9 0UE | Director | 28 September 2023 | Active |
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 | Director | 01 July 1993 | Active |
35 Morven Grove, Southport, PR8 6AY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Change of name | Certificate change of name company. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Change account reference date company current extended. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.