This company is commonly known as Imprint Creative Print Solutions Limited. The company was founded 21 years ago and was given the registration number 04463646. The firm's registered office is in UCKFIELD. You can find them at Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | IMPRINT CREATIVE PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04463646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Secretary | 10 September 2021 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL | Director | 01 October 2003 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL | Director | 19 December 2014 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Director | 10 September 2021 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Director | 19 December 2014 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL | Secretary | 19 December 2014 | Active |
53, Strathmore Gardens, Harton Grange, South Shields, NE34 0LH | Secretary | 02 October 2002 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Secretary | 01 September 2020 | Active |
112 Brantwood, Burnside, Chester Le Street, DH2 2UL | Secretary | 06 September 2002 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 18 June 2002 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL | Director | 19 December 2014 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Director | 28 January 2020 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Director | 27 March 2019 | Active |
The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP | Director | 02 October 2002 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL | Director | 06 September 2002 | Active |
112 Brantwood, Burnside, Chester Le Street, DH2 2UL | Director | 06 September 2002 | Active |
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL | Director | 06 August 2015 | Active |
Roundel Byre, Fields Lane Willington, Malpas, SY14 7LR | Director | 02 October 2002 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 18 June 2002 | Active |
Pureprint Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beacon House, Brambleside, Uckfield, England, TN22 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person secretary company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person secretary company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.