Copytrend Limited WAKEFIELD


Founded in 1982, Copytrend, classified under reg no. 01643467 is an active company. Currently registered at Armitage House Thorpe Lower Lane WF3 3BQ, Wakefield the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Paolo R. and David D.. In addition one secretary - Cheryl W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Copytrend Limited Address / Contact

Office Address Armitage House Thorpe Lower Lane
Office Address2 Robin Hood
Town Wakefield
Post code WF3 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01643467
Date of Incorporation Tue, 15th Jun 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Cheryl W.

Position: Secretary

Appointed: 09 January 2023

Paolo R.

Position: Director

Appointed: 07 October 2022

David D.

Position: Director

Appointed: 27 January 2020

Anthony A.

Position: Director

Appointed: 23 March 2020

Resigned: 07 October 2022

Anthony M.

Position: Director

Appointed: 27 January 2020

Resigned: 15 May 2020

Richard P.

Position: Secretary

Appointed: 27 January 2020

Resigned: 09 January 2023

Daniel B.

Position: Director

Appointed: 27 January 2020

Resigned: 23 March 2020

Adrian F.

Position: Director

Appointed: 15 April 2011

Resigned: 27 January 2020

Adrian F.

Position: Secretary

Appointed: 15 April 2011

Resigned: 27 January 2020

Paul A.

Position: Director

Appointed: 25 June 2001

Resigned: 30 November 2006

Jennifer C.

Position: Secretary

Appointed: 01 April 1996

Resigned: 15 April 2011

Norman V.

Position: Director

Appointed: 03 May 1994

Resigned: 01 September 2002

Graham F.

Position: Director

Appointed: 01 February 1993

Resigned: 10 January 2006

Lisa P.

Position: Director

Appointed: 10 July 1991

Resigned: 07 October 1991

Hillary W.

Position: Secretary

Appointed: 10 July 1991

Resigned: 01 April 1996

Jennifer C.

Position: Director

Appointed: 10 July 1991

Resigned: 15 April 2011

Marcus W.

Position: Director

Appointed: 10 July 1991

Resigned: 29 April 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Xerox (Uk) Limited from Uxbridge, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Adrian F. This PSC owns 75,01-100% shares.

Xerox (Uk) Limited

Building 4 Uxbridge Business Park Sanderson Road, Uxbridge, UB8 1DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 January 2020
Nature of control: significiant influence or control

Adrian F.

Notified on 15 July 2016
Ceased on 27 January 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements