COPYPRINT UK LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
COPYPRINT UK LIMITED is a Private Limited Company from SALISBURY and has the status: Liquidation.
COPYPRINT UK LIMITED was incorporated 53 years ago on 06/10/1970 and has the registered number: 00991016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
COPYPRINT UK LIMITED was incorporated 53 years ago on 06/10/1970 and has the registered number: 00991016. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
COPYPRINT UK LIMITED - SALISBURY
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/06/2022 |
Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
SALISBURY
WILTSHIRE
SP3 4UF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2021 | 26/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON JAMES LONDON | May 1971 | British | Director | 2007-07-16 | CURRENT |
MR JOHN VINCENT LONDON | Mar 1940 | British | Director | CURRENT | |
MRS FAY LONDON | Jun 1943 | British | Director | CURRENT | |
ASHLEY JOHN LONDON | Aug 1967 | British | Director | 2007-07-16 | CURRENT |
MARIE ELAINE ALEXANDER | Sep 1965 | British | Director | 2005-10-19 | CURRENT |
MRS FAY LONDON | Jun 1943 | British | Secretary | 1995-07-21 | CURRENT |
JOHN DAVID PERROTT | May 1976 | British | Director | 2005-10-19 UNTIL 2014-04-25 | RESIGNED |
MR FREDERICK CHARLES KIENZLER | Aug 1948 | British | Director | RESIGNED | |
DESMOND JAMES JOHN BRENNAN | May 1961 | Irish | Director | 1997-07-01 UNTIL 2007-07-13 | RESIGNED |
MR GAVIN SPENCER PURVIS | English | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Copyprint Holdings Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Copyprint UK Limited | 2021-03-20 | 30-09-2020 | £82,934 Cash |
Copyprint UK Limited | 2020-05-19 | 30-09-2019 | £239,133 Cash |
Copyprint UK Limited | 2019-05-31 | 30-09-2018 | £282,420 Cash |
Copyprint UK Limited | 2018-05-29 | 30-09-2017 | £520,658 Cash |
Copyprint UK Limited | 2017-06-14 | 30-09-2016 | £407,333 Cash £713,627 equity |
Copyprint UK Limited - Abbreviated accounts | 2016-06-29 | 30-09-2015 | £383,555 Cash |
Copyprint UK Limited - Abbreviated accounts | 2015-06-16 | 30-09-2014 | £524,499 Cash |