UKBizDB.co.uk

ACADEMY PRINT & DESIGN UK LTD

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

This company is commonly known as Academy Print & Design Uk Ltd. The company was founded 28 years ago and was given the registration number 03197046. The firm's registered office is in ACCRINGTON. You can find them at Graphic House, Moorfield Altham, Accrington, Lancashire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:ACADEMY PRINT & DESIGN UK LTD
Company Number:03197046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Graphic House, Moorfield Altham, Accrington, Lancashire, BB5 5TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Briarcroft, Lower Darwen, Darwen, England, BB3 0RT

Secretary31 January 2018Active
14 Hadrian Road, Morecambe, England, LA3 3BX

Director01 August 2010Active
5, Bridge Court, Clitheroe, England, BB7 2BN

Director01 August 2010Active
20 Briarcroft, Lower Darwen, Darwen, BB3 0RT

Director28 June 1996Active
Church Gates, 14 Sawley Road, Chatburn, BB7 4AS

Secretary28 June 1996Active
St Martins Farm, Church Road, Undy, Caldicot, United Kingdom, NP26 3HF

Secretary30 August 2011Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary10 May 1996Active
27 Henry Whalley Street, Blackburn, BB2 2RT

Director01 August 2000Active
82 Hargrove Avenue, Burnley, BB12 0JX

Director28 June 1996Active
4 Rydal Close, Accrington, BB5 6JH

Director01 August 2000Active
Church Gates, 14 Sawley Road, Chatburn, BB7 4AS

Director28 June 1996Active
4 Carr Hall, Barrowford, Nelson, BB9 6BZ

Director07 November 1996Active
Graphic House, Moorfield Altham, Accrington, BB5 5TX

Director01 August 2001Active
339 Whalley Road, Clayton Le Moors, Accrington, BB5 5QZ

Director01 August 2000Active
61 Saint Marys Drive, Langho, Blackburn, BB6 8DL

Director01 August 2000Active
3 Dent Street, Colne, BB8 8JG

Director01 August 2000Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director10 May 1996Active

People with Significant Control

Mr David Brian Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:.
Address:The Port House, 10 Union Street, Guernsey, ., GY1 2PS
Nature of control:
  • Significant influence or control
Mr Nicholas George Oakley
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Graphic House, Burnley Road Altham, Accrington, United Kingdom, BB5 5TX
Nature of control:
  • Significant influence or control
Mr Steven Joseph Shread
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:20 Briarcroft, Lower Darwen, Darwen, England, BB3 0RT
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Capital

Capital allotment shares.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Resolution

Resolution.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person secretary company with name date.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-10-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.