About

Registered Number: 03203461
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Enfield House, Enfield Avenue, Leeds, West Yorkshire,

 

Based in West Yorkshire, The Copier Company (UK) Ltd was established in 1996, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Cavanagh, David Anthony, Cavanagh, Steven James, Cavanagh, Pauline for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, David Anthony 23 June 2016 - 1
CAVANAGH, Steven James 23 June 2016 - 1
CAVANAGH, Pauline 24 May 1996 23 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 14 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AD01 - Change of registered office address 23 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 09 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
CERTNM - Change of name certificate 08 April 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 26 September 2008
363s - Annual Return 26 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 10 August 2000
225 - Change of Accounting Reference Date 10 August 2000
363s - Annual Return 21 June 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 March 1999
CERTNM - Change of name certificate 03 March 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 04 June 1997
CERTNM - Change of name certificate 01 November 1996
225 - Change of Accounting Reference Date 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.