Copiers And Servicing Limited


Founded in 1984, Copiers And Servicing, classified under reg no. 01837739 is an active company. Currently registered at 46 Queensway WN1 2HR, the company has been in the business for 40 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Warren M., Mark M. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 May 2006 and Warren M. and Mark M. have been with the company for the least time - from 1 May 2007. As of 26 April 2024, there were 2 ex directors - Ian M., Jean M. and others listed below. There were no ex secretaries.

Copiers And Servicing Limited Address / Contact

Office Address 46 Queensway
Office Address2 Wigan
Town
Post code WN1 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01837739
Date of Incorporation Thu, 2nd Aug 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Jean M.

Position: Secretary

Resigned:

Warren M.

Position: Director

Appointed: 01 May 2007

Mark M.

Position: Director

Appointed: 01 May 2007

Andrew M.

Position: Director

Appointed: 01 May 2006

Ian M.

Position: Director

Resigned: 27 August 2016

Jean M.

Position: Director

Appointed: 15 November 1991

Resigned: 01 May 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Andrew M. This PSC and has 25-50% shares. Another entity in the PSC register is Jean M. This PSC owns 25-50% shares. Moving on, there is Mark M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Andrew M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jean M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mark M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Warren M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth26 23056 508       
Balance Sheet
Cash Bank In Hand44 34375 107       
Cash Bank On Hand 75 10763 31053 73593 701169 999163 240123 219151 286
Current Assets138 790163 515164 073161 861198 130259 078257 843251 792267 531
Debtors77 20772 30883 56387 62689 92969 07974 60378 57366 245
Intangible Fixed Assets1 8581 547       
Net Assets Liabilities 56 50861 02156 113 119 880161 277176 203191 318
Net Assets Liabilities Including Pension Asset Liability26 23056 508       
Other Debtors  2 5964 3721 4615 932  1 141
Property Plant Equipment 34 73226 04820 34415 25811 44219 60226 480 
Stocks Inventory17 24016 100       
Tangible Fixed Assets14 40334 732       
Total Inventories 16 10017 20020 50014 50020 00020 00050 00050 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve26 13056 408       
Shareholder Funds26 23056 508       
Other
Accumulated Amortisation Impairment Intangible Assets 6229331 2441 5551 8662 1692 169 
Accumulated Depreciation Impairment Property Plant Equipment 66 36575 04980 75385 83989 65596 190103 8087 603
Average Number Employees During Period  81088777
Bank Borrowings Overdrafts     50 00043 32938 15732 842
Creditors 13 2294 669127 017115 993150 94343 32938 15767 107
Creditors Due After One Year 13 229       
Creditors Due Within One Year128 821130 057       
Finance Lease Liabilities Present Value Total 13 2294 6694 639     
Fixed Assets16 26136 27927 28421 26915 87211 74519 60226 48023 736
Increase From Amortisation Charge For Year Intangible Assets  311311311311303  
Increase From Depreciation Charge For Year Property Plant Equipment  8 6845 7045 0863 8166 5357 61873
Intangible Assets 1 5471 236925614303   
Intangible Assets Gross Cost 2 1692 1692 1692 1692 1692 1692 169 
Intangible Fixed Assets Aggregate Amortisation Impairment311622       
Intangible Fixed Assets Amortisation Charged In Period 311       
Intangible Fixed Assets Cost Or Valuation2 169        
Net Current Assets Liabilities9 96933 45838 40634 84482 137108 135185 004187 880200 424
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 50 66151 26148 89046 41741 1266 6694 1857 840
Other Taxation Social Security Payable 49 01640 86235 32147 00846 22048 57335 36235 776
Par Value Share 11111111
Property Plant Equipment Gross Cost 101 097101 097101 097101 097101 097115 792130 28850 649
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 46 044       
Tangible Fixed Assets Cost Or Valuation100 106101 097       
Tangible Fixed Assets Depreciation85 70366 365       
Tangible Fixed Assets Depreciation Charged In Period 11 579       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 917       
Tangible Fixed Assets Disposals 45 053       
Total Additions Including From Business Combinations Property Plant Equipment      14 69514 4963 206
Total Assets Less Current Liabilities26 23069 73765 69056 11398 009119 880204 606214 360224 160
Trade Creditors Trade Payables 20 98224 14638 16722 56813 59712 57019 19418 175
Trade Debtors Trade Receivables 72 30880 96783 25488 46863 14774 60378 57365 104

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Miscellaneous Officers
Total exemption full accounts data made up to 30th September 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements