UKBizDB.co.uk

CHEETAH PRINT LIMITED

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

This company is commonly known as Cheetah Print Limited. The company was founded 10 years ago and was given the registration number 08803997. The firm's registered office is in MALDON. You can find them at 2 The Bower Langford Hall, Witham Road, Maldon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEETAH PRINT LIMITED
Company Number:08803997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 The Bower Langford Hall, Witham Road, Maldon, England, CM9 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST

Director15 October 2015Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary05 December 2013Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary05 December 2013Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary05 December 2013Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director05 December 2013Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director05 December 2013Active
5th, Floor 24, Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director05 December 2013Active

People with Significant Control

Mr Sean Edward Harrison Nutley
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:2 The Bower, Langford Hall, Maldon, England, CM9 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Address

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

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-11-07Address

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

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Address

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

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.