UKBizDB.co.uk

I AM PRINT LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, Cheshire, SK10 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, England, SK10 5JB

Director24 September 2012Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB

Director13 July 2012Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB

Secretary30 November 2016Active
C/O I Am Print Ltd, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, United Kingdom, SK10 5JB

Secretary13 July 2012Active
Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, SK10 5JB

Director30 November 2016Active
C/O I Am Print Ltd, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, United Kingdom, SK10 5JB

Director13 July 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.