Warning: file_put_contents(c/7a878095ff23975bae933e99b986ac62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hutson & Amro Print Limited, OL10 2AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUTSON & AMRO PRINT LIMITED

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

This company is commonly known as Hutson & Amro Print Limited. The company was founded 16 years ago and was given the registration number 06447300. The firm's registered office is in HEYWOOD. You can find them at Unit 5, Cowburn Street, Heywood, Lancashire. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:HUTSON & AMRO PRINT LIMITED
Company Number:06447300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Unit 5, Cowburn Street, Heywood, Lancashire, OL10 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Cowburn Street, Heywood, England, OL10 2AJ

Secretary22 December 2008Active
Unit 5, Cowburn Street, Heywood, England, OL10 2AJ

Director06 December 2007Active
Unit 5, Cowburn Street, Heywood, England, OL10 2AJ

Director06 December 2007Active
77 Highfield Road, Cheadle Hulme, Stockport, SK8 6EW

Secretary06 December 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary06 December 2007Active
77 Highfield Road, Cheadle Hulme, Stockport, SK8 6EW

Director06 December 2007Active
Caxton House, 77 Highfield Road, Cheadle Hulme, SK8 6EW

Director06 December 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director06 December 2007Active

People with Significant Control

Mr Andrew Mulholland
Notified on:19 May 2023
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 5, Cowburn Street, Heywood, OL10 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Mulholland
Notified on:19 May 2023
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 5, Cowburn Street, Heywood, OL10 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Robison
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unit 5, Cowburn Street, Heywood, OL10 2AJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Address

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

Download

Copyright © 2024. All rights reserved.