Transcribe Copier Systems Limited

DataGardener
transcribe copier systems limited
in liquidation
Micro

Transcribe Copier Systems Limited

01744901Private Limited With Share Capital

5Th Floor, The Union Building, 5, Rose Lane, Norwich, NR11BY
Incorporated

09/08/1983

Company Age

42 years

Directors

0

Employees

4

SIC Code

46660

Risk

not scored

Company Overview

Registration, classification & business activity

Transcribe Copier Systems Limited (01744901) is a private limited with share capital incorporated on 09/08/1983 (42 years old) and registered in norwich, NR11BY. The company operates under SIC code 46660 - wholesale of other office machinery and equipment.

Transcribe copier systems limited is a wholesale company based out of 9 falcon's gate dean road yate, bristol, united kingdom.

Private Limited With Share Capital
SIC: 46660
Micro
Incorporated 09/08/1983
NR11BY
4 employees

Financial Overview

Total Assets

£3.78M

Liabilities

£6.31M

Net Assets

£-2.53M

Cash

£940

Key Metrics

4

Employees

1

Shareholders

2

CCJs

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:09-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:02-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Termination Secretary Company With Name
Category:Officers
Date:02-05-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2009
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:23-05-2008
Legacy
Category:Mortgage
Date:16-05-2008
Legacy
Category:Mortgage
Date:08-04-2008
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2008
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:10-03-2005
Accounts With Accounts Type Group
Category:Accounts
Date:17-01-2005
Legacy
Category:Officers
Date:11-01-2005
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:27-02-2004
Legacy
Category:Annual Return
Date:24-02-2003
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2003
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Mortgage
Date:30-03-2002
Legacy
Category:Mortgage
Date:30-03-2002
Legacy
Category:Annual Return
Date:14-03-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2002
Legacy
Category:Mortgage
Date:19-09-2001
Legacy
Category:Mortgage
Date:16-06-2001
Legacy
Category:Annual Return
Date:08-03-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:29-01-2001
Legacy
Category:Annual Return
Date:15-03-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:04-02-2000
Legacy
Category:Annual Return
Date:14-03-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:24-12-1998
Legacy
Category:Annual Return
Date:12-03-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date28/06/2024
Latest Accounts30/09/2023

Trading Addresses

5Th Floor, The Union Building, 5, Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

01454318128
transcribe.co.uk
5Th Floor, The Union Building, 5, Rose Lane, Norwich, NR11BY