UKBizDB.co.uk

ANCIENT HOUSE PRINTING GROUP LIMITED

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

This company is commonly known as Ancient House Printing Group Limited. The company was founded 53 years ago and was given the registration number 01000057. The firm's registered office is in IPSWICH. You can find them at 8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ANCIENT HOUSE PRINTING GROUP LIMITED
Company Number:01000057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1971
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Director28 May 2021Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Director28 May 2021Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Secretary-Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Secretary10 August 2018Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Director-Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Director01 June 1994Active
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA

Director-Active
20, Lanyard Place, Woodbridge, England, IP12 1FE

Director-Active

People with Significant Control

Rdcp Investments 6 Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allison Berry
Notified on:30 November 2018
Status:Active
Date of birth:January 1964
Nationality:British
Address:8, Whittle Road, Ipswich, IP2 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal John Underdown
Notified on:30 November 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:8, Whittle Road, Ipswich, IP2 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter John Underdown Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, 8 Whittle Road, Ipswich, England, IP2 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Sylvia Underdown
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:8, Whittle Road, Ipswich, IP2 0HA
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 (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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type group.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.