THE COPIER WAREHOUSE LIMITED - ELY
Company Profile | Company Filings |
Overview
THE COPIER WAREHOUSE LIMITED is a Private Limited Company from ELY and has the status: Active.
THE COPIER WAREHOUSE LIMITED was incorporated 29 years ago on 15/07/1994 and has the registered number: 02949389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
THE COPIER WAREHOUSE LIMITED was incorporated 29 years ago on 15/07/1994 and has the registered number: 02949389. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
THE COPIER WAREHOUSE LIMITED - ELY
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
GEORGE COURT
ELY
CAMBRIDGESHIRE
CB7 4JW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEBRA JORDAN | Dec 1961 | British | Director | 2001-05-29 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1994-07-15 UNTIL 1994-07-15 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-07-15 UNTIL 1994-07-15 | RESIGNED | ||
JULIAN CHARLES CASBOURNE CRIPPS | Sep 1961 | British | Director | 1994-10-01 UNTIL 2001-03-04 | RESIGNED |
BRIAN RICHARDSON | Secretary | 1994-10-01 UNTIL 2000-07-01 | RESIGNED | ||
JANE MARTIN | Oct 1962 | Secretary | 2000-07-01 UNTIL 2001-05-31 | RESIGNED | |
MR ALAN STUART KINDRED | Sep 1961 | British | Secretary | 2001-06-01 UNTIL 2003-08-12 | RESIGNED |
MR ALAN STUART KINDRED | Sep 1961 | British | Secretary | 2004-06-11 UNTIL 2009-05-31 | RESIGNED |
LEIGH ANDREW JORDAN | Secretary | 2003-08-12 UNTIL 2004-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Debra Jordan | 2016-04-06 | 12/1961 | Ely Cambridgeshire |
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 |
---|---|---|---|
THE_COPIER_WAREHOUSE_LTD - Accounts | 2024-01-20 | 31-05-2023 | £24,326 Cash £78,963 equity |
THE_COPIER_WAREHOUSE_LTD - Accounts | 2022-11-04 | 31-05-2022 | £31,373 Cash £74,523 equity |
THE_COPIER_WAREHOUSE_LTD - Accounts | 2022-02-09 | 31-05-2021 | £48,616 Cash £93,764 equity |
ACCOUNTS - Final Accounts | 2021-02-16 | 31-05-2020 | 58,702 Cash 96,939 equity |
ACCOUNTS - Final Accounts | 2019-11-08 | 31-05-2019 | 24,014 Cash 92,808 equity |
ACCOUNTS - Final Accounts | 2019-02-07 | 31-05-2018 | 15,534 Cash 78,920 equity |
ACCOUNTS - Final Accounts | 2017-10-25 | 31-05-2017 | 8,038 Cash 73,452 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-12 | 31-05-2016 | 7,511 Cash 83,338 equity |
ACCOUNTS - Final Accounts preparation | 2015-11-11 | 31-05-2015 | 9,444 Cash 59,527 equity |
ACCOUNTS - Final Accounts preparation | 2014-11-01 | 31-05-2014 | 4,058 Cash 37,293 equity |