UKBizDB.co.uk

POSITIVE PRINT GROUP LTD

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

This company is commonly known as Positive Print Group Ltd. The company was founded 5 years ago and was given the registration number 11885178. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:POSITIVE PRINT GROUP LTD
Company Number:11885178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary15 March 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director15 March 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director15 March 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director15 March 2019Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director15 March 2019Active

People with Significant Control

Mr Antony Alan Dennington
Notified on:10 May 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Karen Sullivan
Notified on:10 May 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daniel Patrick Sullivan
Notified on:15 March 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-13Capital

Capital name of class of shares.

Download
2020-03-13Resolution

Resolution.

Download
2019-08-12Address

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

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.