About

Registered Number: 06906819
Date of Incorporation: 15/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 121 Albert Street, Fleet, Hampshire, GU51 3SR

 

Beresford Copier Supplies Ltd was established in 2009. We don't know the number of employees at Beresford Copier Supplies Ltd. There are 4 directors listed as Beresford, Doreen Mary, Swaine, Ashley John, Waller, Mark Leonard, Waller, Susan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Doreen Mary 15 May 2009 01 March 2010 1
SWAINE, Ashley John 24 March 2011 01 August 2014 1
WALLER, Mark Leonard 07 August 2009 27 October 2010 1
WALLER, Susan 07 August 2009 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 17 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 12 September 2013
DISS40 - Notice of striking-off action discontinued 20 August 2013
TM01 - Termination of appointment of director 12 August 2013
DISS16(SOAS) - N/A 12 June 2013
AP01 - Appointment of director 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 14 February 2011
SH01 - Return of Allotment of shares 29 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.