UKBizDB.co.uk

ETHIPRINT HOLDINGS LIMITED

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

This company is commonly known as Ethiprint Holdings Limited. The company was founded 12 years ago and was given the registration number 07670966. The firm's registered office is in DERBY. You can find them at Osmaston Park Industrial Estate, Sandown Road, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ETHIPRINT HOLDINGS LIMITED
Company Number:07670966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Osmaston Park Industrial Estate, Sandown Road, Derby, DE24 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 17, Regency Point, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5HG

Director16 February 2022Active
Osmaston Park Industrial Estate, Sandown Road, Derby, DE24 8SR

Director23 December 2020Active
Osmaston Park Industrial Estate, Sandown Road, Derby, DE24 8SR

Secretary04 October 2011Active
Witan Gate House, Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary15 June 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director15 June 2011Active
Osmaston Park Industrial Estate, Sandown Road, Derby, DE24 8SR

Director04 October 2011Active
Osmaston Park Industrial Estate, Sandown Road, Derby, DE24 8SR

Director04 October 2011Active

People with Significant Control

Mr David Owen Evans
Notified on:01 April 2022
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:69 Tollerton Lane, Tollerton Lane, Nottingham, England, NG12 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Penn
Notified on:29 March 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:69 Tollerton Lane, Tollerton Lane, Nottingham, England, NG12 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Lloyd Evans
Notified on:21 February 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Osmaston Park Industrial Estate, Sandown Road, Derby, England, DE24 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Philip Rhys Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Osmaston Park Industrial Estate, Sandown Road, Derby, United Kingdom, DE24 8SR
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.