Copiertec Limited LONDON


Copiertec started in year 1998 as Private Limited Company with registration number 03502413. The Copiertec company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 72 Leadenhall Market. Postal code: EC3V 1LT.

The firm has 2 directors, namely Michelle N., Sharon Y.. Of them, Sharon Y. has been with the company the longest, being appointed on 10 June 2016 and Michelle N. has been with the company for the least time - from 1 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wendy N. who worked with the the firm until 10 June 2016.

Copiertec Limited Address / Contact

Office Address 72 Leadenhall Market
Town London
Post code EC3V 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502413
Date of Incorporation Tue, 27th Jan 1998
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Michelle N.

Position: Director

Appointed: 01 September 2023

Sharon Y.

Position: Director

Appointed: 10 June 2016

Barry M.

Position: Director

Appointed: 10 June 2016

Resigned: 01 September 2023

Paul N.

Position: Director

Appointed: 10 June 2016

Resigned: 20 September 2019

Paul B.

Position: Director

Appointed: 27 January 1998

Resigned: 29 September 2006

Sumant N.

Position: Director

Appointed: 27 January 1998

Resigned: 10 June 2016

Wendy N.

Position: Secretary

Appointed: 27 January 1998

Resigned: 10 June 2016

Richard D.

Position: Director

Appointed: 27 January 1998

Resigned: 10 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Ethos Group Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul N. This PSC owns 75,01-100% shares.

Ethos Group Holdings Ltd

72 Leadenhall Market, London, EC3V 1LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 June 2016
Nature of control: 75,01-100% shares

Paul N.

Notified on 6 April 2016
Ceased on 10 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-11-272017-11-262019-05-24
Balance Sheet
Cash Bank On Hand 100 75125 392 
Current Assets645 1671 517 3511 621 3561 013 908
Debtors412 0481 353 0671 564 4311 013 908
Net Assets Liabilities155 708380 865920 508920 509
Property Plant Equipment366 554159 309111 118 
Total Inventories233 11963 53331 533 
Other
Accumulated Depreciation Impairment Property Plant Equipment182 98774 892123 083 
Creditors849 1841 295 795704 02493 399
Disposals Decrease In Depreciation Impairment Property Plant Equipment 127 132  
Disposals Property Plant Equipment 315 340  
Fixed Assets366 554159 309111 118 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -234 201
Increase From Depreciation Charge For Year Property Plant Equipment 19 03748 191 
Net Current Assets Liabilities-204 017221 556917 332920 509
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -123 083
Property Plant Equipment Gross Cost549 541234 201234 201 
Total Assets Less Current Liabilities162 537380 8651 028 450920 509

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Previous accounting period shortened to 2023/05/29
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements