Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPYFAX (ANGLIA) LIMITED
Company Information for

COPYFAX (ANGLIA) LIMITED

BAR HILL, CAMBRIDGE, CB23,
Company Registration Number
02049976
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Copyfax (anglia) Ltd
COPYFAX (ANGLIA) LIMITED was founded on 1986-08-26 and had its registered office in Bar Hill. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
COPYFAX (ANGLIA) LIMITED
 
Legal Registered Office
BAR HILL
CAMBRIDGE
 
Filing Information
Company Number 02049976
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-08
Date Dissolved 2016-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 04:23:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPYFAX (ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL
Company Secretary 2014-12-09
DAVID CAMPBELL
Director 2014-12-09
PAUL BRUCE DERRY
Director 2014-12-09
MARK GARIUS
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RADCLIFFE
Company Secretary 2010-06-05 2014-12-09
GLENN ASHLEY DAWKINS
Director 2005-01-01 2014-12-09
DEAN RADCLIFFE
Director 1994-04-01 2014-12-09
SUSAN ANNE RADCLIFFE
Director 2010-06-05 2014-12-09
ERIC CHARLES PLANE
Company Secretary 1997-10-17 2010-06-05
ERIC CHARLES PLANE
Director 1991-11-28 2010-06-05
JOHN WALTER GOOCH
Company Secretary 1991-11-28 1997-10-17
JOHN WALTER GOOCH
Director 1991-11-28 1997-10-17
MICHAEL ARTHUR SANDERSON
Director 1991-11-28 1997-10-17
ERIC CHARLES PLANE
Director 1991-11-28 1986-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
DAVID CAMPBELL ICA DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 Active
DAVID CAMPBELL ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
DAVID CAMPBELL DC50 LTD Director 2017-05-16 CURRENT 2015-02-12 Active - Proposal to Strike off
DAVID CAMPBELL ASL TECHNOLOGY HOLDINGS LTD. Director 2013-04-01 CURRENT 2007-10-18 Active
DAVID CAMPBELL AUTOMATED SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1994-05-19 Active
PAUL BRUCE DERRY DIGITAL OFFICE SUPPLIES LTD. Director 2015-10-30 CURRENT 1997-06-12 Dissolved 2017-05-30
PAUL BRUCE DERRY DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED Director 2015-10-30 CURRENT 2012-03-14 Dissolved 2017-05-30
PAUL BRUCE DERRY ASL TECHNOLOGY HOLDINGS LTD. Director 2010-12-22 CURRENT 2007-10-18 Active
PAUL BRUCE DERRY AUTOMATED SYSTEMS GROUP LIMITED Director 2010-01-01 CURRENT 1994-05-19 Active
MARK GARIUS ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
MARK GARIUS ICA DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 Active
MARK GARIUS ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
MARK GARIUS DIGITAL OFFICE SUPPLIES LTD. Director 2015-10-30 CURRENT 1997-06-12 Dissolved 2017-05-30
MARK GARIUS DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED Director 2015-10-30 CURRENT 2012-03-14 Dissolved 2017-05-30
MARK GARIUS ASL TECHNOLOGY HOLDINGS LTD. Director 2010-12-22 CURRENT 2007-10-18 Active
MARK GARIUS AUTOMATED SYSTEMS GROUP LIMITED Director 2010-01-01 CURRENT 1994-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-27DS01APPLICATION FOR STRIKING-OFF
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-11AR0128/11/15 FULL LIST
2015-08-26AA08/12/14 TOTAL EXEMPTION SMALL
2015-04-01AA01PREVSHO FROM 31/08/2015 TO 08/12/2014
2015-02-05AP01DIRECTOR APPOINTED MR PAUL BRUCE DERRY
2015-01-27AP03SECRETARY APPOINTED DAVID CAMPBELL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RADCLIFFE
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY DEAN RADCLIFFE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RADCLIFFE
2014-12-24AP03SECRETARY APPOINTED MR DAVID CAMPBELL
2014-12-23AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2014-12-23AP01DIRECTOR APPOINTED MR MARK GARIUS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-23AR0128/11/14 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RADCLIFFE
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RADCLIFFE
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAWKINS
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY DEAN RADCLIFFE
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM SHUTTLEWORTH CLOSE GAPTON HALL INDUSTRIAL ESTATE NORFOLK NR31 0NQ
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RADCLIFFE
2014-11-13RP04SECOND FILING WITH MUD 28/11/13 FOR FORM AR01
2014-11-13ANNOTATIONClarification
2014-10-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-10SH0607/06/10 STATEMENT OF CAPITAL GBP 2000
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-18AR0128/11/13 FULL LIST
2013-12-18AR0128/11/13 FULL LIST
2013-02-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-07AR0128/11/12 FULL LIST
2012-04-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-07AR0128/11/11 FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-09AR0128/11/10 FULL LIST
2010-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-24AP03SECRETARY APPOINTED DEAN RADCLIFFE
2010-08-24AP01DIRECTOR APPOINTED SUSAN ANNE RADCLIFFE
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY ERIC PLANE
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-14AR0128/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RADCLIFFE / 28/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 28/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN ASHLEY DAWKINS / 28/11/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-17363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/01
2001-12-20363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-13363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-17363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-11363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-02363sRETURN MADE UP TO 28/11/97; CHANGE OF MEMBERS
1997-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-04288bDIRECTOR RESIGNED
1997-12-04288aNEW SECRETARY APPOINTED
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-31363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-25287REGISTERED OFFICE CHANGED ON 25/02/96 FROM: MARINE PARK GAPTON HALL IND ESTATE GT YARMOUTH
1995-12-07363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-22363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-04-21288NEW DIRECTOR APPOINTED
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COPYFAX (ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPYFAX (ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-11-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-08
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPYFAX (ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of COPYFAX (ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPYFAX (ANGLIA) LIMITED
Trademarks
We have not found any records of COPYFAX (ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPYFAX (ANGLIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as COPYFAX (ANGLIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPYFAX (ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPYFAX (ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPYFAX (ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.