COPYMARK (SERVICE) LIMITED

Register to unlock more data on OkredoRegister

COPYMARK (SERVICE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07336843

Incorporation date

05/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Appointment of a voluntary liquidator
dot icon11/08/2025
Statement of affairs
dot icon11/08/2025
Registered office address changed from 5 Fryers Way Silkwood Park Ossett WF5 9TJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-08-11
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon20/05/2025
Change of details for Mr Mark Thompson as a person with significant control on 2025-05-16
dot icon26/11/2024
Micro company accounts made up to 2024-01-31
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-01-31
dot icon16/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon24/08/2023
Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England to 5 Fryers Way Silkwood Park Ossett WF5 9TJ on 2023-08-24
dot icon26/10/2022
Cessation of Mark William Pidsley as a person with significant control on 2022-10-25
dot icon26/10/2022
Notification of Mark Thompson as a person with significant control on 2022-10-25
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon06/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/11/2021
Termination of appointment of Andrew Read as a director on 2021-11-17
dot icon21/10/2021
Appointment of Mr Andrew Read as a director on 2021-10-15
dot icon26/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/05/2021
Registered office address changed from Technology House Alexandra Court, Off Dyson Wood Way, Bradley Business Park, Bradley Huddersfield West Yorkshire HD2 1GN to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 2021-05-19
dot icon19/05/2021
Termination of appointment of Mark William Pidsley as a director on 2021-05-17
dot icon19/05/2021
Appointment of Mr Mark Thompson as a director on 2021-05-17
dot icon19/04/2021
Previous accounting period extended from 2020-07-31 to 2021-01-31
dot icon21/12/2020
Registration of charge 073368430001, created on 2020-12-08
dot icon16/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/07/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon01/08/2017
Compulsory strike-off action has been discontinued
dot icon31/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Termination of appointment of Candice Marina Pidsley as a director on 2017-04-27
dot icon03/05/2017
Termination of appointment of Candice Marina Pidsley as a secretary on 2017-04-27
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Mrs Candice Marina Pidsley on 2013-08-06
dot icon29/01/2014
Director's details changed for Mr Mark William Pidsley on 2014-01-28
dot icon29/01/2014
Registered office address changed from Technoligy House Alexandra Court Off Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN England on 2014-01-29
dot icon29/01/2014
Director's details changed for Mrs Candice Marina Pidsley on 2014-01-28
dot icon02/12/2013
Accounts for a dormant company made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon12/08/2013
Secretary's details changed for Mrs Candice Pidsley on 2012-08-06
dot icon26/07/2013
Registered office address changed from Units 8-9 (G & L) Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR United Kingdom on 2013-07-26
dot icon24/07/2013
Current accounting period shortened from 2013-08-31 to 2013-07-31
dot icon11/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon25/02/2011
Appointment of Mrs Candice Pidsley as a secretary
dot icon25/02/2011
Appointment of Mrs Candice Marina Pidsley as a director
dot icon25/02/2011
Appointment of Mr Mark William Pidsley as a director
dot icon12/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon05/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
251.25K
-
0.00
14.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
17/05/2021 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYMARK (SERVICE) LIMITED

COPYMARK (SERVICE) LIMITED is an(a) Liquidation company incorporated on 05/08/2010 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPYMARK (SERVICE) LIMITED?

toggle

COPYMARK (SERVICE) LIMITED is currently Liquidation. It was registered on 05/08/2010 .

Where is COPYMARK (SERVICE) LIMITED located?

toggle

COPYMARK (SERVICE) LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does COPYMARK (SERVICE) LIMITED do?

toggle

COPYMARK (SERVICE) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for COPYMARK (SERVICE) LIMITED?

toggle

The latest filing was on 11/08/2025: Resolutions.