Warning: file_put_contents(c/0b4fb774fab937292d5417df594e9b9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Doublered Print Ltd, LN6 3QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOUBLERED PRINT LTD

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

This company is commonly known as Doublered Print Ltd. The company was founded 9 years ago and was given the registration number 09129657. The firm's registered office is in LINCOLN. You can find them at 4 Henley Way, Doddington Road, Lincoln, Lincolnshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DOUBLERED PRINT LTD
Company Number:09129657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waddington House, Whisby Way, Whisby Road, Lincoln, England, LN6 3LQ

Director09 March 2015Active
Waddington House, Whisby Way, Whisby Road, Lincoln, England, LN6 3LQ

Director09 March 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 July 2014Active

People with Significant Control

Mr James Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Waddington House, Whisby Way, Lincoln, England, LN6 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Allen Signs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waddington House, Whisby Way, Lincoln, England, LN6 3LQ
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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution application strike off company.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Change account reference date company current extended.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Appoint person director company with name date.

Download
2015-03-10Officers

Appoint person director company with name date.

Download
2015-03-06Capital

Capital allotment shares.

Download
2015-03-06Address

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

Download
2014-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.