UKBizDB.co.uk

PRINT PROJECTS (NORTHAMPTON) LIMITED

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

This company is commonly known as Print Projects (northampton) Limited. The company was founded 17 years ago and was given the registration number 05972995. The firm's registered office is in NORTHAMPTON. You can find them at Unit 5 Rothersthorpe Avenue, Rothersthorpe Avenue Ind Estate, Northampton, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINT PROJECTS (NORTHAMPTON) LIMITED
Company Number:05972995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Rothersthorpe Avenue, Rothersthorpe Avenue Ind Estate, Northampton, NN4 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Scirocco Close, Northampton, England, NN3 6AP

Director02 January 2020Active
32 Breezehill, Wootton Fields, Northampton, NN4 6AG

Director20 October 2006Active
9, Scirocco Close, Northampton, England, NN3 6AP

Director16 June 2022Active
14 The Paddocks, Bugbrooke, Northampton, NN7 3QR

Secretary20 October 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary20 October 2006Active
14 The Paddocks, Bugbrooke, Northampton, NN7 3QR

Director20 October 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director20 October 2006Active

People with Significant Control

Futureprint (Northampton) Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Unit 1 Kingsthorpe Business Centre, 63 Studland Road, Northampton, England, NN2 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lisa Bishop
Notified on:02 January 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:9, Scirocco Close, Northampton, England, NN3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Bishop
Notified on:01 October 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:9, Scirocco Close, Northampton, England, NN3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stone
Notified on:01 October 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Unit 5, Rothersthorpe Avenue, Northampton, NN4 8JH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.