A1 COPYING SYSTEMS & SUPPLIES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4AJ

Company number 03131537
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of A1 COPYING SYSTEMS & SUPPLIES LIMITED are www.a1copyingsystemssupplies.co.uk, and www.a1-copying-systems-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. A1 Copying Systems Supplies Limited is a Private Limited Company. The company registration number is 03131537. A1 Copying Systems Supplies Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of A1 Copying Systems Supplies Limited is Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire Lu7 4aj. . MATTHEWS, Clive Leslie is a Secretary of the company. JONES, Christopher Frederick is a Director of the company. MATTHEWS, Clive Leslie is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MATTHEWS, Clive Leslie
Appointed Date: 12 December 1995

Director
JONES, Christopher Frederick
Appointed Date: 12 December 1995
76 years old

Director
MATTHEWS, Clive Leslie
Appointed Date: 12 December 1995
66 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 12 December 1995
Appointed Date: 28 November 1995

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 12 December 1995
Appointed Date: 28 November 1995

Persons With Significant Control

Mr Clive Leslie Matthews
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Frederick Jones
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 COPYING SYSTEMS & SUPPLIES LIMITED Events

08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 30 November 2015
03 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

25 Nov 2015
Registered office address changed from Unit D6 Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 25 November 2015
25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 46 more events
13 Dec 1995
Registered office changed on 13/12/95 from: gazette buildings 168 corporation street birmingham B4 6TU
13 Dec 1995
New secretary appointed;new director appointed
13 Dec 1995
Secretary resigned
13 Dec 1995
Director resigned
28 Nov 1995
Incorporation