UKBizDB.co.uk

BOOTYMAN PRINTERS LIMITED

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

This company is commonly known as Bootyman Printers Limited. The company was founded 31 years ago and was given the registration number 02733554. The firm's registered office is in FREIGHTLINER ROAD,HULL. You can find them at Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,hull, North Humberside. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BOOTYMAN PRINTERS LIMITED
Company Number:02733554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,hull, North Humberside, HU3 4UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director29 March 2018Active
2nd Floor, 40, Gracechurch Street, London, England, EC3V 0BT

Director29 March 2018Active
34 Mill Rise, Swanland, North Ferriby, HU14 3PW

Secretary22 July 1992Active
Unit 1-2, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4UW

Secretary27 September 2012Active
Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, HU3 4UW

Secretary01 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1992Active
Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, HU3 4UW

Director22 July 1992Active
Units 1 And 2, Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, HU3 4UW

Director01 October 2012Active
28 Bernadette Avenue, Anlaby, Hull, HU4 7PS

Director30 September 1993Active
Units 1 And 2, Brighton Street Industrial Est., Freightliner Road,Hull, HU3 4UW

Director22 July 1992Active

People with Significant Control

Northland Private Equity Limited
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:40, Gracechurch Street, London, United Kingdom, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Joseph Bailey
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 And 2, Brighton Street Industrial Estate, Kingston Upon Hull, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Sandco 1101 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Units 1 And 2, Brighton Street Industrial Est., North Humberside, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.