This company is commonly known as Copytech Group Services Limited. The company was founded 29 years ago and was given the registration number 02990107. The firm's registered office is in . You can find them at 59-61 Old Kent Road, London, , . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).
Name | : | COPYTECH GROUP SERVICES LIMITED |
---|---|---|
Company Number | : | 02990107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Old Kent Road, London, SE1 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA | Director | 10 March 2020 | Active |
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA | Director | 10 March 2020 | Active |
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA | Director | 10 March 2020 | Active |
Flat 2 Myherin Court, London, SE23 2SU | Secretary | 14 November 1994 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 14 November 1994 | Active |
2 Camden Road, Bexley, DA5 3NP | Director | 14 November 1994 | Active |
48 West Hallowes, London, SE9 4EX | Director | 27 February 2002 | Active |
57 Hamilton Walk, Erith, DA8 2PJ | Director | 14 November 1994 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 14 November 1994 | Active |
Landall Services Limited | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Bradmere House, Brook Way, Leatherhead, England, KT22 7NA |
Nature of control | : |
|
Theresa Kathleen Kelleher | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Camden Road, Bexley, United Kingdom, DA5 3NP |
Nature of control | : |
|
Mr Kevin Anthony Kelleher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Camden Road, Bexley, United Kingdom, DA5 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.