About

Registered Number: 03828496
Date of Incorporation: 19/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT,

 

Having been setup in 1999, Copy Xpress Ltd has its registered office in Eastbourne, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hyde, Albert Edward, Hyde, Martin Edward, Hyde, Maureen Ann for the business in the Companies House registry. We do not know the number of employees at Copy Xpress Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Albert Edward 19 August 1999 - 1
HYDE, Martin Edward 19 August 1999 - 1
HYDE, Maureen Ann 19 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 15 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 08 October 2004
AAMD - Amended Accounts 05 May 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2001
225 - Change of Accounting Reference Date 26 September 2000
363s - Annual Return 15 September 2000
287 - Change in situation or address of Registered Office 22 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.