UKBizDB.co.uk

NK PRINT LTD.

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

This company is commonly known as Nk Print Ltd.. The company was founded 7 years ago and was given the registration number 10359202. The firm's registered office is in PONTYPRIDD. You can find them at Unit D 11.12 Main Avenue, Treforest Industrial Estate, Pontypridd, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NK PRINT LTD.
Company Number:10359202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2016
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit D 11.12 Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D 11.12, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5UR

Director05 September 2016Active
Unit D 11.12, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5UR

Director05 September 2016Active
Unit D 11.12, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5UR

Director05 September 2016Active
Office 15, Moy Road Business Centre, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Director05 September 2016Active
Office 15, Moy Road Business Centre, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7QR

Director23 September 2016Active

People with Significant Control

Mr Mark Antony Dickinson
Notified on:05 September 2016
Status:Active
Date of birth:May 1977
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit D 11.12, Main Avenue, Pontypridd, United Kingdom, CF37 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dickinson
Notified on:05 September 2016
Status:Active
Date of birth:September 1974
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit D 11.12, Main Avenue, Pontypridd, United Kingdom, CF37 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Emily Davies
Notified on:05 September 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit D 11.12, Main Avenue, Pontypridd, United Kingdom, CF37 5UR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Miscellaneous

Legacy.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Return

Legacy.

Download
2017-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Capital

Capital allotment shares.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.