UKBizDB.co.uk

INTERPRINT DOCUMENTS LIMITED

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

This company is commonly known as Interprint Documents Limited. The company was founded 52 years ago and was given the registration number 01020073. The firm's registered office is in KNARESBOROUGH. You can find them at Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INTERPRINT DOCUMENTS LIMITED
Company Number:01020073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Secretary01 April 2009Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director01 April 2009Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director01 April 2009Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director28 January 2020Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director28 January 2020Active
66 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Secretary-Active
36 Hawksworth Lane, Guisley, Leeds, LS20 8HA

Secretary-Active
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Secretary17 October 2007Active
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN

Secretary10 May 1993Active
66 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Director-Active
5 Nunnery Way, Clifford, Leeds, LS23 6SL

Director01 May 2008Active
66 Riverside Park, Otley, LS21 2RW

Director-Active
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Director17 October 2007Active
11 Priest Hill Gardens, Wetherby, Leeds, LS22 7UD

Director01 September 1995Active
7 Stonedene Park, Wetherby, Leeds, LS22 7FZ

Director17 October 2007Active
Falcons Field Low Lane, Darley, Harrogate, HG3 2QN

Director-Active
Falcons Field Low Lane, Darley, Harrogate, HG3 2QN

Director-Active
Robin Hill Fletching Street, Mayfield, TN20 6TH

Director-Active
3 Hall Park Avenue, Horsforth, Leeds, LS18 5LN

Director01 September 1992Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA

Director29 June 2009Active
Fairview Farm, Pye Lane Burnt Yates, Harrogate, HG3 3EH

Director-Active
The Coach House, 64 Kent Road, Harrogate, HG1 2NL

Director01 December 1996Active
18 Brecks Road, Clayton, Bradford, BD14 6DU

Director-Active

People with Significant Control

Interprint Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person secretary company with change date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person secretary company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.