G B COPIER SYSTEMS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2EU

Company number 02981166
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address WATERLOO ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 2EU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 16,667 . The most likely internet sites of G B COPIER SYSTEMS LIMITED are www.gbcopiersystems.co.uk, and www.g-b-copier-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. G B Copier Systems Limited is a Private Limited Company. The company registration number is 02981166. G B Copier Systems Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of G B Copier Systems Limited is Waterloo Road Burslem Stoke On Trent Staffordshire St6 2eu. . GRIFFIN, Christine Margaret is a Secretary of the company. BOOTH, Robert is a Director of the company. GRIFFIN, Timothy is a Director of the company. Nominee Secretary OTHERS INTERESTS LIMITED has been resigned. Director GRIFFIN, Timothy has been resigned. Nominee Director OFFSHELF LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
GRIFFIN, Christine Margaret
Appointed Date: 30 March 1995

Director
BOOTH, Robert
Appointed Date: 17 August 1995
61 years old

Director
GRIFFIN, Timothy
Appointed Date: 09 April 1996
72 years old

Resigned Directors

Nominee Secretary
OTHERS INTERESTS LIMITED
Resigned: 30 March 1995
Appointed Date: 20 October 1994

Director
GRIFFIN, Timothy
Resigned: 14 July 1995
Appointed Date: 30 March 1995
72 years old

Nominee Director
OFFSHELF LIMITED
Resigned: 30 March 1995
Appointed Date: 20 October 1994

Persons With Significant Control

Mr Timothy Griffin
Notified on: 19 November 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G B COPIER SYSTEMS LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 16,667

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 16,667

...
... and 63 more events
06 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Accounting reference date shortened from 20/10 to 31/03
24 Mar 1995
Accounting reference date notified as 20/10
22 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Oct 1994
Incorporation

G B COPIER SYSTEMS LIMITED Charges

31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waterloo house waterloo road burslem stoke-on-trent…
19 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 71 lichfield road shelfield…