Company NameNorthern Copiers Limited
DirectorAdrian David Wiley
Company StatusActive
Company Number04682105
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Adrian David Wiley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMichael Straker
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Barn
Main Road Hathersage
Hope Valley
S32 1BB
Secretary NameMr Michael John Ellin
NationalityBritish
StatusResigned
Appointed30 March 2005(2 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 17 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2812240
Telephone regionSheffield

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Adrian David Wiley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,860
Current Liabilities£33,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2020Micro company accounts made up to 31 March 2019 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Secretary's details changed for Mr Michael John Ellin on 28 February 2011 (1 page)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Mr Adrian David Wiley on 28 February 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Michael John Ellin on 28 February 2011 (1 page)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Mr Adrian David Wiley on 28 February 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Adrian David Wiley on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Adrian David Wiley on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 28/02/08; full list of members (3 pages)
3 April 2008Return made up to 28/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (2 pages)
31 March 2006Return made up to 28/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 28/02/05; full list of members (2 pages)
30 March 2005Return made up to 28/02/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 March 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Incorporation (17 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Incorporation (17 pages)