UKBizDB.co.uk

CDC PRINTING LTD

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

This company is commonly known as Cdc Printing Ltd. The company was founded 5 years ago and was given the registration number 11536860. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Po Box 4, Hillhouse Industrial Business Park, Thornton-cleveleys, Lancs. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CDC PRINTING LTD
Company Number:11536860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Po Box 4, Hillhouse Industrial Business Park, Thornton-cleveleys, Lancs, England, FY5 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director06 April 2020Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director06 April 2020Active
PO BOX 4, Hillhouse Industrial Business Park, Thornton-Cleveleys, England, FY5 4QD

Director25 August 2018Active

People with Significant Control

Mr Christopher Harrison
Notified on:06 April 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:15 Oldfield Close, Poulton-Le-Fylde, England, FY6 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gail Yvonne Harrison
Notified on:06 April 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Harrison
Notified on:01 September 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wesley James Harrison
Notified on:25 August 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:PO BOX 4, Hillhouse Industrial Business Park, Thornton-Cleveleys, England, FY5 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Address

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

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-14Address

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

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.