UKBizDB.co.uk

PRINT ON DEMAND LIMITED

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

This company is commonly known as Print On Demand Limited. The company was founded 26 years ago and was given the registration number 03424269. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 St John Street, Newport Pagnell, Buckinghamshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINT ON DEMAND LIMITED
Company Number:03424269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 St John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Meadow View, Higham Ferrers, NN10 8EN

Director23 September 1997Active
61 Prospect Avenue, Rushden, NN10 6DQ

Secretary30 September 2008Active
61 Prospect Avenue, Rushden, NN10 6DQ

Secretary23 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 August 1997Active
61 Prospect Avenue, Rushden, NN10 6DQ

Director23 September 1997Active
33 Newton Road, Little Irchester, NN8 2DX

Director23 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 August 1997Active

People with Significant Control

Mrs Rebekah Suzelle Plosky
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:47, Meadow View, Rushden, England, NN10 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benjamin Plosky
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Lower Farm, High Street, Wellingborough, England, NN29 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebekah Suzelle Plosky
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Lower Farm, High Street, Wellingborough, England, NN29 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benjamin Plosky
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:47, Meadow View, Rushden, England, NN10 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benjamin Plosky
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:47, Meadow View, Rushden, England, NN10 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Change account reference date company current shortened.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.