This company is commonly known as Copytate Limited. The company was founded 14 years ago and was given the registration number 07100166. The firm's registered office is in LEEDS. You can find them at Sagars Accountants Ltd Gresham House, 5-7 St. Pauls Street, Leeds, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.
Name | : | COPYTATE LIMITED |
---|---|---|
Company Number | : | 07100166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2009 |
End of financial year | : | 29 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sagars Accountants Ltd Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Park Place, Leeds, England, LS1 2RU | Director | 09 December 2009 | Active |
12, Park Place, Leeds, England, LS1 2RU | Director | 09 December 2009 | Active |
12, Park Place, Leeds, England, LS1 2RU | Director | 09 December 2009 | Active |
47, Shaftesbury Avenue, Roundhay, Leeds, England, LS8 1DR | Director | 09 December 2009 | Active |
The Stone Barn, Clump Cliffe, Methley Lane, Leeds, England, LS28 9HE | Director | 09 December 2009 | Active |
Mr Michael Miller | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Park Place, Park Place, Leeds, England, LS1 2RU |
Nature of control | : |
|
Mr Nicholas James Hammond | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Park Place, Leeds, England, LS1 2RU |
Nature of control | : |
|
Mr Mike Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Park Square East, Leeds, England, LS1 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.