COPIER SYSTEMS LIMITED

Address:
Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

COPIER SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02781406. The registration start date is January 20, 1993. The current status is Active.

Company Overview

Company Number 02781406
Company Name COPIER SYSTEMS LIMITED
Registered Address Enterprise House
Scunthorpe Technology Park
Woodhouse Road, Scunthorpe
North Lincolnshire
DN16 1BD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-01-20
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2017-02-17
Returns Last Update 2016-01-20
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46660 Wholesale of other office machinery and equipment

Office Location

Address ENTERPRISE HOUSE
SCUNTHORPE TECHNOLOGY PARK
Post Town WOODHOUSE ROAD, SCUNTHORPE
County NORTH LINCOLNSHIRE
Post Code DN16 1BD

Companies with the same location

Entity Name Office Address
KAMARIN COMPUTERS LIMITED Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
HBP SYSTEMS GROUP LIMITED Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

Companies with the same post code

Entity Name Office Address
VERTIKAL U K LIMITED Access Hire C/o Blaxiom Limited, Woodhouse Road, Scunthorpe, DN16 1BD, England
GWF ENGINEERING LIMITED Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
TEEMANS LIMITED Woodhouse Road, Off Brigg Road, Scunthorpe N Lincolnshire, DN16 1BD
KAMARIN COMPUTER SYSTEMS LIMITED Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
EDDIE'S TRANSPORT LIMITED Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD
TRUSSTED.PARTSS LTD Unit 4, Woodhouse Road, Scunthorpe, DN16 1BD, United Kingdom
NEWLEA FUEL SYSTEMS LIMITED 18 Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED 18 Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
ASHTHORN ELECTRICAL SERVICES LIMITED 18 Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD
CHENEZ LIMITED Woodhouse Road, Scunthorpe, Lincolnshire, DN16 1BD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, David John Secretary (Active) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD /
14 April 2015
/
EASTWOOD, Ryan Director (Active) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD February 1985 /
20 May 2016
British /
England
Managing Director
SMITH, David John Director (Active) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD April 1964 /
20 January 1993
British /
England
Company Director
DIXON, Joanne Secretary (Resigned) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD /
16 December 2005
/
DIXON, Susan Secretary (Resigned) 3 Lloyds Close, South Cave, Brough, North Humberside, HU15 2HW /
20 January 1993
/
BETHEL, Andrew John Director (Resigned) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD July 1967 /
1 August 1996
British /
United Kingdom
Managing Director
CALDWELL, David Director (Resigned) 28 Richmond Close, Bramley, Leeds, West Yorkshire, LS13 3HF December 1955 /
1 August 1996
British /
Dealer Development Executive
DIXON, Joanne Director (Resigned) Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD October 1975 /
16 December 2005
British /
United Kingdom
Company Director
DIXON, Susan Director (Resigned) 3 Lloyds Close, South Cave, Brough, North Humberside, HU15 2HW February 1949 /
22 January 1993
British /
Company Director
EWER, Adrian Richard Director (Resigned) 17 Malvern Road, Hull, North Humberside, HU5 5TY August 1967 /
20 January 1993
British /
Company Director
L & A REGISTRARS LIMITED Nominee Director (Resigned) 31 Corsham Street, London, N1 6DR /
20 January 1993
/

Competitor

Search similar business entities

Post Town WOODHOUSE ROAD, SCUNTHORPE
Post Code DN16 1BD
SIC Code 46660 - Wholesale of other office machinery and equipment

Improve Information

Please provide details on COPIER SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches