UKBizDB.co.uk

IMPRINT CREATIVE PRINT SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Secretary10 September 2021Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL

Director01 October 2003Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL

Director19 December 2014Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Director10 September 2021Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Director19 December 2014Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL

Secretary19 December 2014Active
53, Strathmore Gardens, Harton Grange, South Shields, NE34 0LH

Secretary02 October 2002Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Secretary01 September 2020Active
112 Brantwood, Burnside, Chester Le Street, DH2 2UL

Secretary06 September 2002Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary18 June 2002Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL

Director19 December 2014Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Director28 January 2020Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Director27 March 2019Active
The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP

Director02 October 2002Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, England, TN22 1PL

Director06 September 2002Active
112 Brantwood, Burnside, Chester Le Street, DH2 2UL

Director06 September 2002Active
Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL

Director06 August 2015Active
Roundel Byre, Fields Lane Willington, Malpas, SY14 7LR

Director02 October 2002Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director18 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.