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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Secretary | 01 April 2009 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 01 April 2009 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 01 April 2009 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 28 January 2020 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 28 January 2020 | Active |
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 | Secretary | 17 October 2007 | Active |
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN | Secretary | 10 May 1993 | Active |
66 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF | Director | - | Active |
5 Nunnery Way, Clifford, Leeds, LS23 6SL | Director | 01 May 2008 | Active |
66 Riverside Park, Otley, LS21 2RW | Director | - | Active |
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF | Director | 17 October 2007 | Active |
11 Priest Hill Gardens, Wetherby, Leeds, LS22 7UD | Director | 01 September 1995 | Active |
7 Stonedene Park, Wetherby, Leeds, LS22 7FZ | Director | 17 October 2007 | Active |
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 | Director | 01 September 1992 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA | Director | 29 June 2009 | Active |
Fairview Farm, Pye Lane Burnt Yates, Harrogate, HG3 3EH | Director | - | Active |
The Coach House, 64 Kent Road, Harrogate, HG1 2NL | Director | 01 December 1996 | Active |
18 Brecks Road, Clayton, Bradford, BD14 6DU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Change person secretary company with change date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Change person secretary company with change date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.