UKBizDB.co.uk

ANDERSON PRINT FINISHERS LIMITED

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

This company is commonly known as Anderson Print Finishers Limited. The company was founded 22 years ago and was given the registration number 04447226. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 18140 - Binding and related services.

Company Information

Name:ANDERSON PRINT FINISHERS LIMITED
Company Number:04447226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, NE15 8SG

Director01 March 2019Active
Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, NE15 8SG

Director01 March 2019Active
5 Valeside, Throckley, Newcastle Upon Tyne, NE15 9LA

Secretary01 June 2008Active
7 Valley View, Swarland, NE15 8JG

Secretary24 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary24 May 2002Active
24 Whitehall Road, Walbottle, Newcastle Upon Tyne, NE15 8JP

Director01 July 2006Active
36 Mount Pleasant Court, Throckley, Newcastle Upon Tyne, NE15 9AZ

Director01 July 2006Active
5 Valeside, Throckley, Newcastle Upon Tyne, NE15 9LA

Director24 May 2002Active
7 Valley View, Swarland, NE15 8JG

Director24 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director24 May 2002Active

People with Significant Control

Mr Steven Miles Sedlacek
Notified on:22 September 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Unit 24 Riversdale Court, Newcastle Upon Tyne, NE15 8SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robson
Notified on:22 September 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Unit 24 Riversdale Court, Newcastle Upon Tyne, NE15 8SG
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 (6 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
2022-09-12Restoration

Bona vacantia company.

Download
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Capital

Capital allotment shares.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Change account reference date company current extended.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.