Check the

COPYTREND LIMITED

Company
COPYTREND LIMITED (01643467)

COPYTREND

Phone: 01476 578 111
A rating

ABOUT COPYTREND LIMITED

A fast and growing area of the business is Facilities Management.

We feel, by controlling all aspects of contracts in certain environments, it takes away the pressures from our customers and allows them to concentrate on what they do best - running their own business.

Fovia is an Arena Group company. Specialising in IT, hard copy and electronic document management, we provide the hardware, software, service and expertise that enables organisations to cut costs, improve efficiencies and become greener. Our Fovia team is based in the heart of Grantham and can be contacted using the details above, or on our contact us page.

KEY FINANCES

Year
2010
Assets
£921.21k ▲ £311.18k (51.01 %)
Cash
£178.94k ▲ £59.51k (49.83 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£921.21k ▲ £311.18k (51.01 %)

REGISTRATION INFO

Company name
COPYTREND LIMITED
Company number
01643467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jun 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.fovia.net
Phones
01476 578 111
Registered Address
ARMITAGE HOUSE THORPE LOWER LANE,
ROBIN HOOD,
WAKEFIELD,
WEST YORKSHIRE,
WF3 3BQ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

25 Apr 2017
Accounts for a dormant company made up to 30 September 2016
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

13 August 2012
Status
Outstanding
Delivered
14 August 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 August 2012
Status
Outstanding
Delivered
14 August 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums standing to the credit of any present or…

15 April 2011
Status
Satisfied on 5 January 2013
Delivered
19 April 2011
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
Fixed and floating charge over the undertaking and all…

6 November 2003
Status
Satisfied on 10 March 2011
Delivered
12 November 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 December 1998
Status
Satisfied on 29 June 2004
Delivered
22 December 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 July 1996
Status
Satisfied on 2 June 2004
Delivered
11 July 1996
Persons entitled
Midland Bank PLC
Description
The benefit of all agreements for hire purchase credit sale…

25 April 1996
Status
Satisfied on 2 June 2004
Delivered
3 May 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 May 1990
Status
Satisfied on 6 March 1997
Delivered
31 May 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

COPYTREND LIMITED DIRECTORS

Adrian John Fitzpatrick

  Acting PSC
Appointed
15 April 2011
Role
Secretary
Address
Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, England, WF3 3BQ
Name
FITZPATRICK, Adrian John
Notified On
15 July 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Adrian John Fitzpatrick

  Acting
Appointed
15 April 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, England, WF3 3BQ
Country Of Residence
England
Name
FITZPATRICK, Adrian John

Jennifer Denise Collingwood

  Resigned
Appointed
01 April 1996
Resigned
15 April 2011
Role
Secretary
Address
23 Wentworth Drive, Grantham, Lincolnshire, NG31 9QQ
Name
COLLINGWOOD, Jennifer Denise

Hillary Jane Wallis

  Resigned
Resigned
01 April 1996
Role
Secretary
Address
33 Birththorpe Road, Billingborough, Sleaford, Lincs, NG34 0QS
Name
WALLIS, Hillary Jane

Paul Laurence Atkins

  Resigned
Appointed
25 June 2001
Resigned
30 November 2006
Occupation
Consultant
Role
Director
Age
65
Nationality
British
Address
12 Redbourne Terrace, Boston, Lincolnshire, PE21 8PX
Name
ATKINS, Paul Laurence

Jennifer Denise Collingwood

  Resigned
Resigned
15 April 2011
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
23 Wentworth Drive, Grantham, Lincolnshire, NG31 9QQ
Country Of Residence
United Kingdom
Name
COLLINGWOOD, Jennifer Denise

Graham Derek Feasby

  Resigned
Appointed
01 February 1993
Resigned
10 January 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
14 Bowbridge Gardens, Bottesford, Nottingham, Nottinghamshire, NG13 0AZ
Name
FEASBY, Graham Derek

Lisa Sharon Pearman

  Resigned
Resigned
07 October 1991
Occupation
Sales Director
Role
Director
Age
57
Nationality
British
Address
96 Springfield Road, Grantham, Lincolnshire, NG31 7BB
Name
PEARMAN, Lisa Sharon

Norman Herbert Vaughan

  Resigned
Appointed
03 May 1994
Resigned
01 September 2002
Occupation
Office Equipment Director
Role
Director
Age
90
Nationality
British
Address
16 Wilsford Lane, Ancaster, Grantham, Lincolnshire, NG32 3PS
Name
VAUGHAN, Norman Herbert

Marcus Wallis

  Resigned
Resigned
29 April 2013
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
The Old Forge 17 High Street, Morton, Bourne, Lincolnshire, PE10 0NR
Country Of Residence
Gb-Eng
Name
WALLIS, Marcus

REVIEWS


Check The Company
Excellent according to the company’s financial health.