UKBizDB.co.uk

IPRINT (UK) LIMITED

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

This company is commonly known as Iprint (uk) Limited. The company was founded 19 years ago and was given the registration number 05315994. The firm's registered office is in LEICESTER. You can find them at 21 High View Close, Hamilton Office Park, Leicester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IPRINT (UK) LIMITED
Company Number:05315994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:17 December 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Bore Street, Lichfield, WS13 6LZ

Secretary10 August 2017Active
27 Wynfield Road, Leicester, LE3 6GE

Director17 December 2004Active
9 Pembroke Close, Warwick, CV34 5JA

Secretary17 December 2004Active
237, Birstall Road, Birstall, Leicester, United Kingdom, LE4 4DJ

Secretary20 April 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary17 December 2004Active
21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ

Director12 November 2012Active
521, Loughborough Road, Birstall, Leicester, LE4 4BJ

Director17 December 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director17 December 2004Active

People with Significant Control

Mrs Rekha Manji
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:21 High View Close, Leicester, LE4 9LJ
Nature of control:
  • Significant influence or control
Mr Julian Humphrey
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:21a, Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Significant influence or control

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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-27Insolvency

Liquidation disclaimer notice.

Download
2022-07-18Insolvency

Liquidation voluntary arrangement completion.

Download
2022-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Address

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

Download
2021-10-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.