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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, NE15 8SG | Director | 01 March 2019 | Active |
Unit 24 Riversdale Court, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, NE15 8SG | Director | 01 March 2019 | Active |
5 Valeside, Throckley, Newcastle Upon Tyne, NE15 9LA | Secretary | 01 June 2008 | Active |
7 Valley View, Swarland, NE15 8JG | Secretary | 24 May 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 24 May 2002 | Active |
24 Whitehall Road, Walbottle, Newcastle Upon Tyne, NE15 8JP | Director | 01 July 2006 | Active |
36 Mount Pleasant Court, Throckley, Newcastle Upon Tyne, NE15 9AZ | Director | 01 July 2006 | Active |
5 Valeside, Throckley, Newcastle Upon Tyne, NE15 9LA | Director | 24 May 2002 | Active |
7 Valley View, Swarland, NE15 8JG | Director | 24 May 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 24 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-12 | Restoration | Bona vacantia company. | Download |
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-26 | Dissolution | Dissolution application strike off company. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Capital | Capital allotment shares. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Accounts | Change account reference date company current extended. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.