Copytech (UK) Limited

General information

Name:

Copytech (UK) Ltd

Office Address:

9 Culley Court, Orton Southgate Peterborough PE2 6WA Cambridgeshire

Number: 03130263

Incorporation date: 1995-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Copytech (UK) Limited with reg. no. 03130263 has been a part of the business world for 29 years. The Private Limited Company can be contacted at 9 Culley Court, Orton Southgate, Peterborough, Cambridgeshire and company's zip code is PE2 6WA. This enterprise's SIC code is 18129 and their NACE code stands for Printing n.e.c.. 2022-03-31 is the last time when company accounts were reported.

We have a group of two directors running this company now, including Janet H. and Andrew C. who have been doing the directors obligations for one year. Moreover, the director's responsibilities are often assisted with by a secretary - Sharon C., who was selected by this company in November 1996.

Executives who control the firm include: Andrew C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sharon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet H.

Role: Director

Appointed: 01 December 2023

Latest update: 5 February 2024

Sharon C.

Role: Secretary

Appointed: 25 November 1996

Latest update: 5 February 2024

Andrew C.

Role: Director

Appointed: 21 November 1996

Latest update: 5 February 2024

People with significant control

Andrew C.
Notified on 24 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sharon C.
Notified on 24 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 30 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 December 2012
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 November 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 July 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
28
Company Age

Similar companies nearby

Closest companies