Warning: file_put_contents(c/c022b0766854d6538826c09ee2b823d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Full Circle Print Limited, BL9 9SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FULL CIRCLE PRINT LIMITED

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

This company is commonly known as Full Circle Print Limited. The company was founded 14 years ago and was given the registration number 07027474. The firm's registered office is in BURY. You can find them at Atrium House, 574 Manchester Road, Blackford Bridge, Bury, Gtr Manchester. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FULL CIRCLE PRINT LIMITED
Company Number:07027474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Atrium House, 574 Manchester Road, Blackford Bridge, Bury, Gtr Manchester, BL9 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nabbs House, Brandlesholme Road, Greenmount, Bury, United Kingdom, BL8 4DX

Director23 September 2009Active
Nabbs House, Brandlesholme Road, Bury, Bury, United Kingdom, BL8 4DX

Director23 September 2009Active
Woodlands 23 Station Road, Greenmount, Bury, BL8 4BJ

Director23 September 2009Active
Nabbs House, Brandlesholme Road, Bury, Bury, Uk, BL8 4DX

Secretary23 September 2009Active

People with Significant Control

Mr Simon James Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Atrium House, 574 Manchester Road, Blackford Bridge, Bury, BL9 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jayne Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Atrium House, 574 Manchester Road, Blackford Bridge, Bury, BL9 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald James Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Nabbs House, Brandlesholme Road, Bury, England, BL8 4DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.