COPYPRINT (BROMLEY) LIMITED

Register to unlock more data on OkredoRegister

COPYPRINT (BROMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01948978

Incorporation date

20/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1985)
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon11/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Statement of affairs
dot icon02/10/2024
Registered office address changed from 38 Widmore Road Bromley Kent BR1 1RY to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2024-10-02
dot icon04/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Director's details changed for Mr Michael Richard Hathway on 2017-03-27
dot icon27/03/2017
Appointment of Miss Heather Gladys Patricia Jolly as a director on 2017-03-27
dot icon20/03/2017
Termination of appointment of Oliver Edward Randolph Johns as a director on 2017-03-17
dot icon22/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/09/2016
Director's details changed for Mr Michael Hathway on 2016-09-16
dot icon16/09/2016
Appointment of Mr Oliver Edward Randolph Johns as a director on 2016-09-16
dot icon12/09/2016
Termination of appointment of Nigel Trevor Hawkes as a director on 2016-08-22
dot icon12/09/2016
Termination of appointment of Victoria Lynne Hawkes as a director on 2016-08-22
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Fay London as a director
dot icon31/01/2013
Director's details changed for Nigel Revor Hawkes on 2012-10-01
dot icon03/12/2012
Appointment of Nigel Revor Hawkes as a director
dot icon03/12/2012
Appointment of Miss Victoria Lynne Hawkes as a director
dot icon27/11/2012
Termination of appointment of John London as a director
dot icon27/11/2012
Termination of appointment of Fay London as a secretary
dot icon27/11/2012
Termination of appointment of Simon London as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2011
Director's details changed for Simon James London on 2011-06-03
dot icon01/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Simon James London on 2010-01-12
dot icon15/03/2010
Director's details changed for Michael Hathway on 2010-01-12
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/02/2009
Return made up to 12/01/09; full list of members
dot icon13/02/2009
Director's change of particulars / simon london / 12/01/2009
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/03/2007
Return made up to 12/01/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/04/2006
Return made up to 12/01/06; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 12/01/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon02/04/2004
Return made up to 12/01/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 12/01/03; full list of members
dot icon18/08/2002
Full accounts made up to 2001-09-30
dot icon07/03/2002
Return made up to 12/01/02; full list of members
dot icon19/02/2002
New director appointed
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Return made up to 12/01/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/2000
Return made up to 12/01/00; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-09-30
dot icon07/04/1999
Director resigned
dot icon03/04/1999
Return made up to 12/01/99; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-09-30
dot icon01/04/1998
Return made up to 12/01/98; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1996-09-30
dot icon11/03/1997
Return made up to 12/01/97; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon14/04/1996
New director appointed
dot icon14/04/1996
Return made up to 12/01/96; full list of members
dot icon13/12/1995
Auditor's resignation
dot icon23/10/1995
Auditor's resignation
dot icon03/08/1995
Secretary resigned;new secretary appointed
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon13/03/1995
Return made up to 12/01/95; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1993-09-30
dot icon29/04/1994
Return made up to 12/01/94; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/05/1993
Return made up to 12/01/93; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1991-09-30
dot icon28/04/1992
Return made up to 12/01/92; no change of members
dot icon07/08/1991
Accounts for a small company made up to 1990-09-30
dot icon04/04/1991
Return made up to 11/01/91; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1989-09-30
dot icon24/04/1990
Return made up to 12/01/90; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-09-30
dot icon04/05/1989
Return made up to 13/01/89; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1987-09-30
dot icon22/03/1988
Return made up to 11/01/88; full list of members
dot icon05/05/1987
Accounts for a small company made up to 1986-09-30
dot icon05/05/1987
Return made up to 12/01/87; full list of members
dot icon20/09/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.40K
-
0.00
4.93K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolly, Heather Gladys Patricia
Director
27/03/2017 - Present
-
Hathway, Michael Richard
Director
01/10/2001 - Present
3

Persons with Significant Control

1
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 COPYPRINT (BROMLEY) LIMITED

COPYPRINT (BROMLEY) LIMITED is an(a) Liquidation company incorporated on 20/09/1985 with the registered office located at Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPYPRINT (BROMLEY) LIMITED?

toggle

COPYPRINT (BROMLEY) LIMITED is currently Liquidation. It was registered on 20/09/1985 .

Where is COPYPRINT (BROMLEY) LIMITED located?

toggle

COPYPRINT (BROMLEY) LIMITED is registered at Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BR.

What does COPYPRINT (BROMLEY) LIMITED do?

toggle

COPYPRINT (BROMLEY) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COPYPRINT (BROMLEY) LIMITED?

toggle

The latest filing was on 19/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.