This company is commonly known as I Am Print Limited. The company was founded 11 years ago and was given the registration number 08142889. The firm's registered office is in MACCLESFIELD. You can find them at Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, Cheshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | I AM PRINT LIMITED |
---|---|---|
Company Number | : | 08142889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB | Director | 24 September 2012 | Active |
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB | Director | 13 July 2012 | Active |
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB | Secretary | 30 November 2016 | Active |
C/O I Am Print Ltd, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, United Kingdom, SK10 5JB | Secretary | 13 July 2012 | Active |
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB | Director | 30 November 2016 | Active |
C/O I Am Print Ltd, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, United Kingdom, SK10 5JB | Director | 13 July 2012 | Active |
Mr Andrew Needham | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Adelphi Mill, Grimshaw Lane, Macclesfield, SK10 5JB |
Nature of control | : |
|
The Staffordshire Brewery Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexandra House, Queen Street, Leek, England, ST13 6LP |
Nature of control | : |
|
Mr Adrian Corke | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Adelphi Mill, Grimshaw Lane, Macclesfield, SK10 5JB |
Nature of control | : |
|
Mr Andrew Needham | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Adelphi Mill, Grimshaw Lane, Macclesfield, SK10 5JB |
Nature of control | : |
|
Mr Robin Thomason | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Adelphi Mill, Grimshaw Lane, Macclesfield, SK10 5JB |
Nature of control | : |
|
Mr Anthony Wharton | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Adelphi Mill, Grimshaw Lane, Macclesfield, SK10 5JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.