Copyprint Uk Limited

General information

Name:

Copyprint Uk Ltd

Office Address:

Units 1 To 3 Hilltop Business Park Devizes Road SP3 4UF Salisbury

Number: 00991016

Incorporation date: 1970-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

00991016 - registration number used by Copyprint Uk Limited. It was registered as a Private Limited Company on 6th October 1970. It has been operating on the market for 54 years. The enterprise may be contacted at Units 1 To 3 Hilltop Business Park Devizes Road in Salisbury. It's zip code assigned to this place is SP3 4UF. This enterprise's classified under the NACE and SIC code 18129 meaning Printing n.e.c.. Copyprint Uk Ltd reported its account information for the financial year up to 2020-09-30. The firm's most recent confirmation statement was submitted on 2021-01-12.

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 16 July 2007

Latest update: 25 January 2024

Ashley L.

Role: Director

Appointed: 16 July 2007

Latest update: 25 January 2024

Marie A.

Role: Director

Appointed: 19 October 2005

Latest update: 25 January 2024

Fay L.

Role: Secretary

Appointed: 21 July 1995

Latest update: 25 January 2024

Fay L.

Role: Director

Appointed: 11 January 1991

Latest update: 25 January 2024

John L.

Role: Director

Appointed: 11 January 1991

Latest update: 25 January 2024

People with significant control

Copyprint Holdings Ltd
Address: Unit 5a Canterbury Court, Kennington Park Business Centre Brixton Road, London, SW9 6DE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01563652
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 26 January 2022
Confirmation statement last made up date 12 January 2021
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 11 April 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 28/04/2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28/04/2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020 (AA)
filed on: 19th, March 2021
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
53
Company Age

Closest Companies - by postcode