ABOUT COPIER CONSULTANTS LIMITED
copier consultants ltd
's attention to service and detail has made us an industry leader. With a wide range of products and services to choose from, you're sure to find exactly what you're looking for! If you require assistance, our qualified staff will provide you with expert guidance. We're looking forward to working with you!
DMW Copiers - Total Business Solutions.
We have been selling and repairing photocopiers for over 35 years.
We are authorised Ricoh and Develop / Konica Minolta dealers in the UK. Our location enables us to service and support our wide range of customers in North London and the Northern Home Counties.
Whether you are a large organisation, a small company, or even working from home, we have the right office equipment for you, at the right price!
We are more than happy to discuss your requirements, either over the telephone - or face to face at your premises. The latter sometimes gives us a feel of your business and how a piece of equipment may enable your company to run more efficiently and reduce your costs!
KEY FINANCES
Year
2016
Assets
£74.38k
▲ £8.97k (13.71 %)
Cash
£41.05k
▼ £-0.12k (-0.29 %)
Liabilities
£66.53k
▼ £-1.86k (-2.72 %)
Net Worth
£7.85k
▼ £10.83k (-363.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Luton
- Company name
- COPIER CONSULTANTS LIMITED
- Company number
- 02953932
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jul 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.discountcolourcopier.co.uk
- Phones
-
08003 288 243
02083 614 833
02083 618 795
0203 686 229
- Registered Address
- PROSPERO HOUSE,
46-48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1QZ
ECONOMIC ACTIVITIES
- 77330
- Renting and leasing of office machinery and equipment (including computers)
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST 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
CHARGES
-
1 June 2001
- Status
- Outstanding
- Delivered
- 13 June 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
15 April 1999
- Status
- Satisfied
on 16 June 2012
- Delivered
- 20 April 1999
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COPIER CONSULTANTS LIMITED DIRECTORS
Andrea Susan Day
Acting
PSC
- Appointed
- 29 July 1994
- Role
- Secretary
- Address
- 31 Back Street, Clophill, Bedford, Bedfordshire, MK45 4BY
- Name
- DAY, Andrea Susan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Colin Michael Day
Acting
PSC
- Appointed
- 29 July 1994
- Occupation
- Management Services
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 31 Back Street, Clophill, Bedford, Bedfordshire, MK45 4BY
- Country Of Residence
- United Kingdom
- Name
- DAY, Colin Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned
- Appointed
- 29 July 1994
- Resigned
- 29 July 1994
- Role
- Nominee Secretary
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (SECRETARIAL) LIMITED
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned
- Appointed
- 29 July 1994
- Resigned
- 29 July 1994
- Role
- Nominee Director
- Address
- 20 Station Road, Radyr, Cardiff, CF15 8AA
- Name
- KEY LEGAL SERVICES (NOMINEES) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.