This company is commonly known as Newcastle Print Solutions Limited. The company was founded 21 years ago and was given the registration number 04470237. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 18129 - Printing n.e.c..
Name | : | NEWCASTLE PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04470237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear, NE15 6LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN | Director | 09 August 2018 | Active |
4a, Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN | Director | 09 August 2018 | Active |
17, Moorside South, Newcastle Upon Tyne, NE4 9BD | Secretary | 26 June 2002 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 26 June 2002 | Active |
4a, Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN | Director | 14 July 2022 | Active |
4a, Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, United Kingdom, NE15 6LN | Director | 26 June 2002 | Active |
4a, Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN | Director | 01 August 2014 | Active |
25 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JE | Director | 26 June 2002 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 26 June 2002 | Active |
Strategic Op Co 1 Limited | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | B3 Kingfisher House, Kingsway, Gateshead, United Kingdom, NE11 0JQ |
Nature of control | : |
|
Mrs Julie Bennett | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 4a, Whitehouse Industrial Estate, Newcastle Upon Tyne, NE15 6LN |
Nature of control | : |
|
Mr Richard Stephen Bennett | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 4a, Whitehouse Industrial Estate, Newcastle Upon Tyne, NE15 6LN |
Nature of control | : |
|
National Print Solutions Group Limited | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4a, Whitehouse Industrial Estate, Newcastle Upon Tyne, England, NE15 6LN |
Nature of control | : |
|
Mr Adam Brenner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 4a, Whitehouse Industrial Estate, Newcastle Upon Tyne, NE15 6LN |
Nature of control | : |
|
Mrs Ruth Ann Brenner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 4a, Whitehouse Industrial Estate, Newcastle Upon Tyne, NE15 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-07-26 | Capital | Capital alter shares subdivision. | Download |
2022-07-26 | Capital | Capital name of class of shares. | Download |
2022-07-26 | Change of constitution | Statement of companys objects. | Download |
2022-07-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.