UKBizDB.co.uk

BRIGGS PRINT ACADEMY LIMITED

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

This company is commonly known as Briggs Print Academy Limited. The company was founded 19 years ago and was given the registration number 05221113. The firm's registered office is in KEIGHLEY. You can find them at Cononley Business Park, Cononley, Keighley, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BRIGGS PRINT ACADEMY LIMITED
Company Number:05221113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Cononley Business Park, Cononley, Keighley, West Yorkshire, BD20 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Secretary18 July 2006Active
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Director12 September 2011Active
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Director03 September 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary03 September 2004Active
9 St Johns Way, Yeadon, Leeds, LS19 7BH

Secretary03 September 2004Active
47 Mytholmes Lane, Haworth, Keighley, BD22 8EZ

Director03 September 2004Active
112 Wheathead Lane, Exley Head, Keighley, BD22 6NN

Director03 September 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director03 September 2004Active
9 St Johns Way, Yeadon, Leeds, LS19 7BH

Director03 September 2004Active

People with Significant Control

Mr Philip John Newsome
Notified on:03 September 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Cononley Business Park, Cononley, Keighley, England, BD20 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Peter Lee
Notified on:03 September 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Cononley Business Park, Cononley, Keighley, England, BD20 8LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-23Resolution

Resolution.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.