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..
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 | : |
|
Registered Address | : | 8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Director | 28 May 2021 | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Director | 28 May 2021 | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Secretary | - | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Secretary | 10 August 2018 | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Director | - | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Director | 01 June 1994 | Active |
8, Whittle Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0HA | Director | - | Active |
20, Lanyard Place, Woodbridge, England, IP12 1FE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2021-06-15 | Capital | Capital name of class of shares. | Download |
2021-06-15 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type group. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.