UKBizDB.co.uk

PEPPERMINT PRINT LIMITED

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

This company is commonly known as Peppermint Print Limited. The company was founded 19 years ago and was given the registration number 05294657. The firm's registered office is in CIRENCESTER. You can find them at 302 Cirencester Business Park, Love Lane, , Cirencester, Gloucestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PEPPERMINT PRINT LIMITED
Company Number:05294657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:302 Cirencester Business Park, Love Lane, Cirencester, Gloucestershire, GL7 1XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, Cirencester Business Park, Love Lane, Cirencester, England, GL7 1XD

Secretary23 November 2004Active
302, Cirencester Business Park, Love Lane, Cirencester, England, GL7 1XD

Director23 November 2004Active
302, Cirencester Business Park, Love Lane, Cirencester, England, GL7 1XD

Director23 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2004Active

People with Significant Control

Mr John Perkins
Notified on:23 November 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Geary
Notified on:23 November 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert David William Holdford
Notified on:23 November 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD
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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Capital

Capital cancellation shares.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Capital

Capital allotment shares.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.