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..
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 | : |
|
Registered Address | : | F1 Capital Point, Capital Business Park, Parkway, Cardiff, Cardiff, CF3 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Sinclair Drive, Penylan, Cardiff, CF23 9AH | Secretary | 15 January 1995 | Active |
18 Station Road, Radyr, Cardiff, CF15 8AA | Director | 17 March 1994 | Active |
34 Sunnybank Close, Whitchurch, Cardiff, CF14 1EQ | Director | 17 March 1994 | Active |
1 Sinclair Drive, Penylan, Cardiff, CF23 9AH | Director | 17 March 1994 | Active |
49 Pinecrest Drive, Thornhill, Cardiff, CF14 9DW | Secretary | 17 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 March 1994 | Active |
1 Tyn Y Coed Road, Pentyrch, Cardiff, CF4 8NP | Director | 22 May 1994 | Active |
4, Mountfield Park, Malahide, Ireland, | Director | 17 March 1994 | Active |
37 Hastings Crescent, Cardiff, CF3 5DF | Director | 06 November 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.