THE COPIER WAREHOUSE LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 02949389
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE COPIER WAREHOUSE LIMITED are www.thecopierwarehouse.co.uk, and www.the-copier-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The Copier Warehouse Limited is a Private Limited Company. The company registration number is 02949389. The Copier Warehouse Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of The Copier Warehouse Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. The company`s financial liabilities are £72.82k. It is £16.95k against last year. The cash in hand is £7.51k. It is £-1.93k against last year. And the total assets are £118.81k, which is £16.73k against last year. JORDAN, Debra is a Director of the company. Secretary JORDAN, Leigh Andrew has been resigned. Secretary KINDRED, Alan Stuart has been resigned. Secretary KINDRED, Alan Stuart has been resigned. Secretary MARTIN, Jane has been resigned. Secretary RICHARDSON, Brian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CRIPPS, Julian Charles Casbourne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


the copier warehouse Key Finiance

LIABILITIES £72.82k
+30%
CASH £7.51k
-21%
TOTAL ASSETS £118.81k
+16%
All Financial Figures

Current Directors

Director
JORDAN, Debra
Appointed Date: 29 May 2001
63 years old

Resigned Directors

Secretary
JORDAN, Leigh Andrew
Resigned: 11 June 2004
Appointed Date: 12 August 2003

Secretary
KINDRED, Alan Stuart
Resigned: 31 May 2009
Appointed Date: 11 June 2004

Secretary
KINDRED, Alan Stuart
Resigned: 12 August 2003
Appointed Date: 01 June 2001

Secretary
MARTIN, Jane
Resigned: 31 May 2001
Appointed Date: 01 July 2000

Secretary
RICHARDSON, Brian
Resigned: 01 July 2000
Appointed Date: 01 October 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Director
CRIPPS, Julian Charles Casbourne
Resigned: 04 March 2001
Appointed Date: 01 October 1994
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Persons With Significant Control

Debra Jordan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE COPIER WAREHOUSE LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

31 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
26 Feb 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 1995
Secretary resigned

19 Jan 1995
Director resigned

15 Jul 1994
Incorporation