UKBizDB.co.uk

FLUID DIGITAL PREPRESS SOLUTIONS LIMITED

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

This company is commonly known as Fluid Digital Prepress Solutions Limited. The company was founded 20 years ago and was given the registration number 04978823. The firm's registered office is in CHESHIRE. You can find them at 22 Silverthorne Close, Stalybridge, Cheshire, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:FLUID DIGITAL PREPRESS SOLUTIONS LIMITED
Company Number:04978823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:22 Silverthorne Close, Stalybridge, Cheshire, SK15 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Stockport Road, Mossley, Ashton-Under-Lyne, OL5 0RD

Director28 November 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 November 2003Active
28 Chretien Road, Northenden, Manchester, M22 4FS

Secretary28 November 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 November 2003Active
28, Broadbottom Road, Mottram, Hyde, England, SK14 6JB

Director28 November 2003Active
Marlea, Woodford Road, Poynton, Stockport, SK12 1ED

Director28 November 2003Active

People with Significant Control

Mr Peter John Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:English
Address:22 Silverthorne Close, Cheshire, SK15 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:English
Address:22 Silverthorne Close, Cheshire, SK15 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.