UKBizDB.co.uk

A LOCAL PRINTER LIMITED

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

This company is commonly known as A Local Printer Limited. The company was founded 42 years ago and was given the registration number 01574729. The firm's registered office is in STORRINGTON. You can find them at Solutions House 18 Robell Way, Water Lane Industrial Estate, Storrington, Pulborough West Sussex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:A LOCAL PRINTER LIMITED
Company Number:01574729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Solutions House 18 Robell Way, Water Lane Industrial Estate, Storrington, Pulborough West Sussex, United Kingdom, RH20 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN

Director30 April 2008Active
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN

Director04 August 2022Active
15, Gervaise Close, Cippenham, Slough, SL1 5NQ

Secretary01 October 2009Active
26 Clayton Road, Selsey, Chichester, PO20 9DF

Secretary04 August 2003Active
Alick's Hill House, High Street, Billingshurst, RH14 9EP

Corporate Secretary30 April 1991Active
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN

Director01 May 2019Active
26 Clayton Road, Selsey, Chichester, PO20 9DF

Director04 August 2003Active
79 Rother Crescent, Crawley, RH11 8DA

Director-Active
Kettles Bridge Cottages, Kettles Bridge Coneyhurst, Billingshurst, RH12 9D

Director-Active
Yew Tree Cottage, West Chiltington Lane Coneyhurst, Billingshurst, RH14 9DN

Director-Active
Highdown, Forest Road, Horsham, RH12 4HL

Director-Active

People with Significant Control

Alp Trustees Limited
Notified on:08 September 2022
Status:Active
Country of residence:England
Address:18, Robell Way, Pulborough, England, RH20 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Clive Barnett
Notified on:30 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Solutions House, 18 Robell Way, Storrington, United Kingdom, RH20 3DN
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Address

Change registered office address company with date old address new address.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.