UKBizDB.co.uk

A.C.T. REPROGRAPHICS LIMITED

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

This company is commonly known as A.c.t. Reprographics Limited. The company was founded 30 years ago and was given the registration number 02909349. The firm's registered office is in PARKWAY, CARDIFF. You can find them at F1 Capital Point, Capital Business Park, Parkway, Cardiff, Cardiff. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:A.C.T. REPROGRAPHICS LIMITED
Company Number:02909349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:F1 Capital Point, Capital Business Park, Parkway, Cardiff, Cardiff, CF3 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sinclair Drive, Penylan, Cardiff, CF23 9AH

Secretary15 January 1995Active
18 Station Road, Radyr, Cardiff, CF15 8AA

Director17 March 1994Active
34 Sunnybank Close, Whitchurch, Cardiff, CF14 1EQ

Director17 March 1994Active
1 Sinclair Drive, Penylan, Cardiff, CF23 9AH

Director17 March 1994Active
49 Pinecrest Drive, Thornhill, Cardiff, CF14 9DW

Secretary17 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 March 1994Active
1 Tyn Y Coed Road, Pentyrch, Cardiff, CF4 8NP

Director22 May 1994Active
4, Mountfield Park, Malahide, Ireland,

Director17 March 1994Active
37 Hastings Crescent, Cardiff, CF3 5DF

Director06 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 March 1994Active

People with Significant Control

Mr Lee Thomas Saltmarsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:F1 Capital Point, Parkway, Cardiff, CF3 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Howard Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:F1 Capital Point, Parkway, Cardiff, CF3 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antoni Dziemidowicz
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:F1 Capital Point, Parkway, Cardiff, CF3 2PY
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Accounts

Change account reference date company previous shortened.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.