UKBizDB.co.uk

INTERPRINT LIMITED

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

This company is commonly known as Interprint Limited. The company was founded 16 years ago and was given the registration number 06368591. 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 LIMITED
Company Number:06368591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
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
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN

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
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Secretary03 October 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary12 September 2007Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA

Director02 April 2012Active
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Director03 October 2007Active
7 Stonedene Park, Wetherby, Leeds, LS22 7FZ

Director03 October 2007Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA

Director29 June 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 September 2007Active

People with Significant Control

Tig Agency Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:Lingerfield Business Park, Market Flat Lane, Knaresborough, England, HG5 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Firecrest (Holdings) 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Circulated Form Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gillbeck Keswick Lane, Bardsey, Leeds, England, LS17 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.