UKBizDB.co.uk

4IMPRINT GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4imprint Group Plc. The company was founded 102 years ago and was given the registration number 00177991. The firm's registered office is in LONDON. You can find them at 25 Southampton Buildings, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:4IMPRINT GROUP PLC
Company Number:00177991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Southampton Buildings, London, England, WC2A 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Southampton Buildings, London, England, WC2A 1AL

Secretary27 December 2019Active
25, Southampton Buildings, London, England, WC2A 1AL

Director01 September 2021Active
25, Southampton Buildings, London, England, WC2A 1AL

Director08 March 2021Active
25, Southampton Buildings, London, England, WC2A 1AL

Director11 June 2012Active
25, Southampton Buildings, London, England, WC2A 1AL

Director01 February 2016Active
25, Southampton Buildings, London, England, WC2A 1AL

Director01 September 2021Active
25, Southampton Buildings, London, England, WC2A 1AL

Director31 March 2015Active
25, Southampton Buildings, London, England, WC2A 1AL

Director08 May 2019Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Secretary-Active
25, Southampton Buildings, London, England, WC2A 1AL

Secretary16 November 2004Active
2411 Newport Court, Oshkosh, America,

Secretary26 February 2003Active
Timbers The Spinney, Springfield Lane, Marford, LL12 8TG

Secretary19 October 2001Active
Ings House The Green, Ellerker, Brough, HU15 2DP

Director-Active
Lund Farm, Lund, Driffield, YO25 9TE

Director-Active
25, Southampton Buildings, London, England, WC2A 1AL

Director11 June 2015Active
68 North Row, Flat 16, London, WIK 7AN

Director10 October 2003Active
Milestones Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director10 October 2003Active
Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP

Director06 December 2004Active
Longreach, 53 Selworthy Road, Southport, PR8 2HX

Director01 June 1996Active
Woodstock 45 St Michaels Road, Blundellsands, L23 7UJ

Director30 December 2002Active
3 Fishermans Quay, Mill Lane, Lymington, SO41 9FW

Director30 March 1994Active
7/8, Market Place, London, W1W 8AG

Director11 June 2012Active
Broadwood 26 Church Lane, Pannal, Harrogate, HG3 1NQ

Director-Active
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA

Director-Active
Old Rectory, Ashow, Kenilworth, CV8 2LE

Director-Active
4 Thornleys, Cherry Burton, Beverley, HU17 7SJ

Director-Active
1511 Burning Tree Court, Fort Wayne Indiana 468, Usa, FOREIGN

Director19 September 1994Active
7 Midway, St Albans, AL3 4BD

Director05 April 2004Active
2062 Menominee Drive, Oshkosh 54901 Winnebago, United States Of America, FOREIGN

Director18 May 1998Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director10 October 2003Active
Hosey Rigge House, Hosey Hill, Westerham, TN16 1TA

Director19 March 2001Active
18 Harmount House, Harley Street, London, W1G 9PH

Director01 May 2010Active
25, Southampton Buildings, London, England, WC2A 1AL

Director16 November 2004Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director19 October 2001Active
10 Markham Square, London, SW3 4UY

Director04 September 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type interim.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-06-02Resolution

Resolution.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type group.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-05Resolution

Resolution.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-16Address

Change sail address company with old address new address.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type group.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-30Officers

Appoint person secretary company with name date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.