UKBizDB.co.uk

A1 PRINT & STITCH LIMITED

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

This company is commonly known as A1 Print & Stitch Limited. The company was founded 12 years ago and was given the registration number 07993627. The firm's registered office is in HONITON. You can find them at Robson House, Chapel Street, Honiton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A1 PRINT & STITCH LIMITED
Company Number:07993627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Robson House, Chapel Street, Honiton, England, EX14 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 10-11, Durham Way, Heathpark Industrial Estate, Honiton, England, EX14 1SQ

Director10 January 2022Active
Units 10-11, Durham Way, Heathpark Industrial Estate, Honiton, England, EX14 1SQ

Director10 January 2022Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Secretary31 January 2021Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Secretary16 March 2012Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Secretary21 July 2021Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Director16 March 2012Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Director21 July 2021Active
Canonsleigh, Wilmington, United Kingdom, EX14 9JQ

Director16 March 2012Active
Robson House, Chapel Street, Honiton, England, EX14 1EU

Director16 March 2012Active
1, High Way, Broadstone, England, BH18 9NB

Director01 September 2013Active
1, High Way, Broadstone, England, BH18 9NB

Director01 September 2013Active

People with Significant Control

Ms Stacey Evelyn Greengrass
Notified on:10 January 2022
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Units 10-11, Durham Way, Honiton, England, EX14 1SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Stuart Paul Mabbutt
Notified on:10 January 2022
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Units 10-11, Durham Way, Honiton, England, EX14 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelley Roe-Lavery
Notified on:16 March 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Robson House, Chapel Street, Honiton, England, EX14 1EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Karen Mary Bralsford
Notified on:16 March 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Robson House, Chapel Street, Honiton, England, EX14 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.