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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN | Director | 30 April 2008 | Active |
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN | Director | 04 August 2022 | Active |
15, Gervaise Close, Cippenham, Slough, SL1 5NQ | Secretary | 01 October 2009 | Active |
26 Clayton Road, Selsey, Chichester, PO20 9DF | Secretary | 04 August 2003 | Active |
Alick's Hill House, High Street, Billingshurst, RH14 9EP | Corporate Secretary | 30 April 1991 | Active |
Solutions House, 18 Robell Way, Water Lane Industrial Estate, Storrington, United Kingdom, RH20 3DN | Director | 01 May 2019 | Active |
26 Clayton Road, Selsey, Chichester, PO20 9DF | Director | 04 August 2003 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.