UKBizDB.co.uk

COPYTECH GROUP SERVICES LIMITED

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

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).

Company Information

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:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:59-61 Old Kent Road, London, SE1 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2020Active
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2020Active
Unit 3, Bradmere House, Brook Way, Leatherhead, England, KT22 7NA

Director10 March 2020Active
Flat 2 Myherin Court, London, SE23 2SU

Secretary14 November 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary14 November 1994Active
2 Camden Road, Bexley, DA5 3NP

Director14 November 1994Active
48 West Hallowes, London, SE9 4EX

Director27 February 2002Active
57 Hamilton Walk, Erith, DA8 2PJ

Director14 November 1994Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director14 November 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.