UKBizDB.co.uk

GIPPING PRESS LIMITED

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

This company is commonly known as Gipping Press Limited. The company was founded 9 years ago and was given the registration number 09152949. The firm's registered office is in NEEDHAM MARKET. You can find them at Unit 2, Lion Barn Industrial Estate, Needham Market, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GIPPING PRESS LIMITED
Company Number:09152949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Lion Barn Industrial Estate, Needham Market, United Kingdom, IP6 8NZ

Director01 October 2014Active
Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ

Director23 July 2018Active
Unit 2, Lion Barn Industrial Estate, Needham Market, United Kingdom, IP6 8NZ

Director01 October 2014Active
Unit 2, Lion Barn Industrial Estate, Needham Market, United Kingdom, IP6 8NZ

Director01 October 2014Active
Lea Cottage, Low Street, Hoxne, Eye, England, IP21 5AR

Director30 July 2014Active

People with Significant Control

Mr Robert James Cuff
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gregory David Ruffell
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Jonathan David Steed
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Danny Bryan Cuff
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Nature of control:
  • Significant influence or control
Mr Robert James Cuff
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Unit 2, Lion Barn Industrial Estate, Needham Market, IP6 8NZ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital name of class of shares.

Download
2023-11-13Capital

Capital variation of rights attached to shares.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.