This company is commonly known as Eight Days A Week Print Solutions Limited. The company was founded 17 years ago and was given the registration number 06054241. The firm's registered office is in NOTTINGHAM. You can find them at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | EIGHT DAYS A WEEK PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06054241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG | Director | 14 December 2019 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG | Director | 14 December 2019 | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ | Secretary | 01 August 2010 | Active |
The Chapel & Cottage, 70 Brookside, Breadsall Village, Derby, DE21 5LF | Secretary | 01 March 2007 | Active |
Kingfisher House, 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN | Secretary | 01 October 2009 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Secretary | 16 January 2007 | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ | Director | 16 January 2007 | Active |
Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, England, NG10 1NJ | Director | 01 March 2007 | Active |
The Chapel & Cottage, 70 Brookside Road Breadsall Village, Derby, DE21 5LF | Director | 16 January 2007 | Active |
Kingfisher House, 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN | Director | 01 October 2009 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 16 January 2007 | Active |
Eight Days A Week Print Solutions Holdings Ltd | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Glaisdale Point, Nottingham, England, NG8 4JP |
Nature of control | : |
|
Mrs Kate Elizabeth Beardsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ |
Nature of control | : |
|
Mr David John Beardsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Lyndhurst, 1 Cranmer Street, Nottingham, NG10 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-19 | Capital | Capital allotment shares. | Download |
2017-06-18 | Capital | Capital variation of rights attached to shares. | Download |
2017-06-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.