UKBizDB.co.uk

HALESWORTH PRINT FINISHERS LIMITED

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

This company is commonly known as Halesworth Print Finishers Limited. The company was founded 35 years ago and was given the registration number 02337579. The firm's registered office is in HALESWORTH. You can find them at The Wherry, Quay Street, Halesworth, Suffolk. This company's SIC code is 18140 - Binding and related services.

Company Information

Name:HALESWORTH PRINT FINISHERS LIMITED
Company Number:02337579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wherry, Quay Street, Halesworth, IP19 8ET

Director08 April 2004Active
The Wherry, Quay Street, Halesworth, IP19 8ET

Director19 February 2021Active
31 Barons Close, Halesworth, IP19 8EJ

Secretary-Active
78 Dukes Drive, Halesworth, IP19 8DR

Secretary08 April 2004Active
Bull Inn Cottage The Street, Earsham, Bungay, NR35 2TY

Director-Active
38 London Road, Halesworth, IP19 8LR

Director09 September 1996Active
31 Barons Close, Halesworth, IP19 8EJ

Director-Active
78 Dukes Drive, Halesworth, IP19 8DR

Director-Active

People with Significant Control

William Paul Wagner
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:78, Dukes Drive, Halesworth, United Kingdom, IP19 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Che Leverett
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Wherry, Quay Street, Halesworth, England, IP19 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2019-08-02Capital

Capital cancellation shares.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Capital

Capital return purchase own shares.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.