COPIER CONSULTANTS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 02953932
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2 . The most likely internet sites of COPIER CONSULTANTS LIMITED are www.copierconsultants.co.uk, and www.copier-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Copier Consultants Limited is a Private Limited Company. The company registration number is 02953932. Copier Consultants Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Copier Consultants Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £7.85k. It is £4.87k against last year. The cash in hand is £41.05k. It is £-0.12k against last year. And the total assets are £74.38k, which is £8.97k against last year. DAY, Andrea Susan is a Secretary of the company. DAY, Colin Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


copier consultants Key Finiance

LIABILITIES £7.85k
+163%
CASH £41.05k
-1%
TOTAL ASSETS £74.38k
+13%
All Financial Figures

Current Directors

Secretary
DAY, Andrea Susan
Appointed Date: 29 July 1994

Director
DAY, Colin Michael
Appointed Date: 29 July 1994
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Persons With Significant Control

Mr Colin Michael Day
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Susan Day
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPIER CONSULTANTS LIMITED Events

04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 47 more events
06 Sep 1994
Accounting reference date notified as 30/09

31 Aug 1994
Registered office changed on 31/08/94 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

23 Aug 1994
Secretary resigned;new secretary appointed

23 Aug 1994
Director resigned;new director appointed

29 Jul 1994
Incorporation

COPIER CONSULTANTS LIMITED Charges

1 June 2001
Mortgage debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…