Copier Systems Limited WOODHOUSE ROAD, SCUNTHORPE


Copier Systems started in year 1993 as Private Limited Company with registration number 02781406. The Copier Systems company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Woodhouse Road, Scunthorpe at Enterprise House. Postal code: DN16 1BD.

Currently there are 2 directors in the the company, namely Ryan E. and David S.. In addition one secretary - David S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copier Systems Limited Address / Contact

Office Address Enterprise House
Office Address2 Scunthorpe Technology Park
Town Woodhouse Road, Scunthorpe
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781406
Date of Incorporation Wed, 20th Jan 1993
Industry Wholesale of other office machinery and equipment
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ryan E.

Position: Director

Appointed: 20 May 2016

David S.

Position: Secretary

Appointed: 14 April 2015

David S.

Position: Director

Appointed: 20 January 1993

Joanne P.

Position: Director

Appointed: 16 December 2005

Resigned: 14 April 2015

Joanne P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 14 April 2015

David C.

Position: Director

Appointed: 01 August 1996

Resigned: 31 December 1997

Andrew B.

Position: Director

Appointed: 01 August 1996

Resigned: 11 March 2016

Susan D.

Position: Director

Appointed: 22 January 1993

Resigned: 16 December 2005

Adrian E.

Position: Director

Appointed: 20 January 1993

Resigned: 23 May 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1993

Resigned: 20 January 1993

Susan D.

Position: Secretary

Appointed: 20 January 1993

Resigned: 16 December 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 January 1993

Resigned: 20 January 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is David S. The abovementioned PSC and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, July 2019
Free Download (9 pages)

Company search

Advertisements