This company is commonly known as Cartridge Printing Specialists Ltd. The company was founded 15 years ago and was given the registration number 06828021. The firm's registered office is in HEREFORD. You can find them at 42 Eign Gate, , Hereford, Herefordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CARTRIDGE PRINTING SPECIALISTS LTD |
---|---|---|
Company Number | : | 06828021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Eign Gate, Hereford, Herefordshire, HR4 0AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Eign Gate, Hereford, HR4 0AB | Director | 27 February 2014 | Active |
42, Eign Gate, Hereford, HR4 0AB | Director | 27 February 2014 | Active |
37, Broad Street, Hereford, England, HR4 9AR | Secretary | 12 November 2009 | Active |
37, Broad Street, Hereford, England, HR4 9AR | Director | 12 November 2009 | Active |
37, Broad Street, Hereford, England, HR4 9AR | Director | 12 November 2009 | Active |
63, Seaton Avenue, Hereford, HR1 1NP | Director | 24 February 2009 | Active |
Mrs Fee Yau | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | 42, Eign Gate, Hereford, HR4 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Officers | Termination director company with name termination date. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Change of name | Certificate change of name company. | Download |
2014-08-29 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.