UKBizDB.co.uk

HEADLAND PRINTERS LIMITED

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

This company is commonly known as Headland Printers Limited. The company was founded 47 years ago and was given the registration number 01295496. The firm's registered office is in PENZANCE. You can find them at Bread Street, , Penzance, Cornwall. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HEADLAND PRINTERS LIMITED
Company Number:01295496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bread Street, Penzance, Cornwall, TR18 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosewinnick Cottage, Penstraze, Truro, TR4 8HE

Secretary28 September 2007Active
Rosewinnick Cottage, Penstraze, Truro, TR4 8HE

Director28 September 2007Active
53, Crembling Well, Barncoose, Redruth, England, TR15 3EA

Director28 September 2007Active
Chy An Gover Treneere Lane, Heamoor, Penzance, TR18 3HS

Secretary-Active
Rosemerryn, 11 Carrallack Terrace, St. Just, Penzance, TR19 7LW

Secretary01 April 2000Active
Trehiven, Madron, Penzance, TR20 8SR

Secretary17 October 2003Active
20 Lannoweth Road, Penzance, TR18 3AB

Director23 June 2005Active
Rosemerryn, 11 Carrallack Terrace, St. Just, Penzance, TR19 7LW

Director-Active
Trehiven, Madron, Penzance, TR20 8SR

Director17 October 2003Active
Trehiven, Madron, Penzance, TR20 8SR

Director17 October 2003Active
Trewoofe House, Lamorna, Penzance, TR19 6PA

Director-Active
13 Alma Terrace, Penzance, TR18 2BX

Director23 June 2005Active

People with Significant Control

Mr Christopher John Jenkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Bread Street, Penzance, TR18 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Charles Clemens
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Bread Street, Penzance, TR18 2EQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Officers

Change person director company with change date.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.