COPY, PRINT, TAB LTD.
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0AQ

Company number 03452411
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address B1 SPELDHURST BUSINESS PARK, LANGTON ROAD SPELDHURST, TUNBRIDGE WELLS, KENT, TN3 0AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of COPY, PRINT, TAB LTD. are www.copyprinttab.co.uk, and www.copy-print-tab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Copy Print Tab Ltd is a Private Limited Company. The company registration number is 03452411. Copy Print Tab Ltd has been working since 20 October 1997. The present status of the company is Active. The registered address of Copy Print Tab Ltd is B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 0aq. The company`s financial liabilities are £14.37k. It is £13.9k against last year. . BOULTON, Beverley Anne is a Secretary of the company. LAWSON, Raymond Nicholas is a Director of the company. Secretary K R B ASSOCIATES LIMITED has been resigned. Secretary LAWSON, Wendy Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


copy, print, tab Key Finiance

LIABILITIES £14.37k
+2964%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOULTON, Beverley Anne
Appointed Date: 15 October 2003

Director
LAWSON, Raymond Nicholas
Appointed Date: 20 October 1997
70 years old

Resigned Directors

Secretary
K R B ASSOCIATES LIMITED
Resigned: 15 October 2003
Appointed Date: 31 March 2003

Secretary
LAWSON, Wendy Mary
Resigned: 31 March 2003
Appointed Date: 20 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Raymond Nicholas Lawson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Beverley Anne Boulton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPY, PRINT, TAB LTD. Events

09 May 2017
Compulsory strike-off action has been discontinued
06 May 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
22 Nov 2016
Confirmation statement made on 20 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
24 Aug 1999
Full accounts made up to 31 October 1998
12 Feb 1999
Ad 05/02/99--------- £ si 98@1=98 £ ic 2/100
23 Oct 1998
Return made up to 20/10/98; full list of members
24 Oct 1997
Secretary resigned
20 Oct 1997
Incorporation

COPY, PRINT, TAB LTD. Charges

25 August 1999
Debenture
Delivered: 4 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…