This company is commonly known as Imprint Limited. The company was founded 23 years ago and was given the registration number 04119955. The firm's registered office is in LONDON. You can find them at 7th Floor, 61 Aldwych, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | IMPRINT LIMITED |
---|---|---|
Company Number | : | 04119955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 61 Aldwych, London, WC2B 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imprint Limited, 15 Fetter Lane, Holborn, United Kingdom, EC4A 1BW | Director | 21 June 2019 | Active |
Ashley House, Bishopslough, Newtown, Bennettsbridge, Ireland, IRISH | Director | 22 January 2009 | Active |
The Rectory, Blackrock Road, Cork, Ireland, T12 A2R9 | Director | 23 May 2008 | Active |
Treetops, Mount Desert Lee Road, Carrigrohane, Ireland, IRISH | Director | 23 May 2008 | Active |
Ashfort Crosses, Innishannon, Ireland, IRISH | Director | 23 May 2008 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 30 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 30 November 2000 | Active |
Annacreevy, Adelaide Road, Glenageary, Ireland, IRISH | Director | 30 November 2000 | Active |
Ashley House, Bishopslough, Newtown, Bennettsbridge, Ireland, IRISH | Director | 23 May 2008 | Active |
Far Horizon, Downderry, PL11 3JA | Director | 24 April 2001 | Active |
Upton House, West Drive, Ascot, SL5 0LF | Director | 30 November 2000 | Active |
4 Princes Mews, London, W2 4NX | Director | 24 September 2001 | Active |
The Old School House, Ovens, Ireland, | Director | 22 January 2009 | Active |
Hunters Acre, Burdenshot Hill, Worplesdon, GU3 3RL | Director | 09 May 2007 | Active |
82 Cambray Road, London, SW12 0EP | Director | 26 April 2005 | Active |
Wyndham Farm, Wineham Lane, Wineham, Henfield, BN5 9AN | Director | 30 November 2000 | Active |
17 Mayfield Road, Sanderstead, South Croydon, CR2 0BG | Director | 27 September 2004 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 30 November 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 30 November 2000 | Active |
Sawbuck Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, 61 Aldwych, London, United Kingdom, WC2B 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2014-12-15 | Accounts | Accounts with accounts type full. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.