UKBizDB.co.uk

ORIGIN PRINT SOLUTIONS LIMITED

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

This company is commonly known as Origin Print Solutions Limited. The company was founded 18 years ago and was given the registration number 05535263. The firm's registered office is in WILMSLOW. You can find them at Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ORIGIN PRINT SOLUTIONS LIMITED
Company Number:05535263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, England, SK9 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, The Orchards, Roecliffe, Boroughbridge, England, YO51 9LY

Secretary01 November 2019Active
121a, Grenville Street, Stockport, United Kingdom, SK3 9EU

Director24 January 2024Active
Suite 1, Deanway Technology Centre 2, Wilmslow Road, Handforth, Wilmslow, England, SK9 3HW

Secretary31 October 2014Active
Holmes Beaumont & Holroyd, 15 Ropergate End, Pontefract, WF8 1JT

Secretary12 August 2005Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Secretary12 August 2005Active
Riverside, The Orchards, Roecliffe, Boroughbridge, York, England, YO51 9LY

Director12 August 2005Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Director12 August 2005Active

People with Significant Control

Mr Thomas Avery
Notified on:31 January 2024
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:121a, Grenville Street, Stockport, United Kingdom, SK3 9EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Thomas Avery
Notified on:03 August 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Riverside, Roecliffe, York, England, YO51 9LY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-12Capital

Capital return purchase own shares.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

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

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Address

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

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

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

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.