UKBizDB.co.uk

BUSINESS PRINT (NORTH WEST) LTD

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

This company is commonly known as Business Print (north West) Ltd. The company was founded 4 years ago and was given the registration number 12093797. The firm's registered office is in SOUTHPORT. You can find them at 1 King Street, , Southport, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BUSINESS PRINT (NORTH WEST) LTD
Company Number:12093797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1 King Street, Southport, England, PR8 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Station Road, Four Ashes Industrial Estate, Wolverhampton, England, WV10 7DB

Director16 September 2022Active
1, King Street, Southport, England, PR8 1LB

Director05 July 2021Active
1, King Street, Southport, United Kingdom, PR8 1LB

Director09 July 2019Active
1 King Street, King Street, Southport, England, PR8 1LB

Director05 July 2021Active
The Wheelhouse, 81 St. Clements Street, Angel Court, Oxford, England, OX4 1AW

Director21 September 2021Active

People with Significant Control

Mr Noel James Barrett
Notified on:16 September 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 4b, Station Road, Wolverhampton, England, WV10 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Edwin Price
Notified on:21 September 2021
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:The Wheelhouse, 81 St. Clements Street, Oxford, England, OX4 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Colin Forster
Notified on:05 July 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1, King Street, Southport, England, PR8 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Charlene Elizabeth Bibby
Notified on:09 July 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:1, King Street, Southport, United Kingdom, PR8 1LB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-21Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Address

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

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Address

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

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.