UKBizDB.co.uk

ALDRIDGE PRINT GROUP LIMITED

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

This company is commonly known as Aldridge Print Group Limited. The company was founded 24 years ago and was given the registration number 03923817. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALDRIDGE PRINT GROUP LIMITED
Company Number:03923817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:138 High Street, Crediton, Devon, United Kingdom, EX17 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY

Director03 March 2000Active
C/O Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY

Director03 March 2000Active
Timber Vale, Green Dene, East Horsley, KT24 5RE

Secretary23 December 2004Active
77 Arlington Lodge, Brixton Hill, London, SW2 1RF

Secretary03 March 2000Active
Unit 9, Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP

Secretary13 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 February 2000Active
Unit 9, Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP

Director03 March 2000Active
The Croft, Heath Way, East Horsley, KT24 5ET

Director03 March 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Robert Michael Aldridge
Notified on:11 February 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:5, Pellew Arcade, Teign Street, Teignmouth, England, TQ14 8EB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Resolution

Resolution.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Accounts

Change account reference date company previous shortened.

Download
2021-08-09Capital

Capital alter shares redemption statement of capital.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.