About

Registered Number: 05742374
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 69 Somerset Avenue, Hook, Chessington, Surrey, KT9 1PS

 

Based in Surrey, Photocopier Sales Ltd was established in 2006. We do not know the number of employees at the company. The company has 3 directors listed as Hawkins, Stephen David Edward, Hawkins, Steven Lee, Line, Anthony George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Stephen David Edward 14 March 2006 - 1
HAWKINS, Steven Lee 23 August 2013 - 1
LINE, Anthony George 14 March 2006 23 August 2013 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH03 - Change of particulars for secretary 26 May 2012
AD01 - Change of registered office address 18 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 28 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 05 September 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.