Warning: file_put_contents(c/a084184568db19738e0e68b2de05dfe4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/1b899a034819fe889dbd3222df0d897f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Printalicious Limited, CR0 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRINTALICIOUS LIMITED

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

This company is commonly known as Printalicious Limited. The company was founded 19 years ago and was given the registration number 05378360. The firm's registered office is in CROYDON. You can find them at 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTALICIOUS LIMITED
Company Number:05378360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:6th Floor, Amp House, Dingwall Road, Croydon, England, CR0 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merryfield, Boxhill Road, Tadworth, United Kingdom, KT20 7JT

Secretary28 February 2005Active
40 Quaker Court, Banner Street, London, EC1Y 8QB

Director28 February 2005Active
40 Quaker Court, Banner Street, London, England, EC1Y 8QB

Director15 February 2014Active
Merryfield, Boxhill Road, Tadworth, England, KT20 7JT

Director28 February 2005Active
Merryfield, Boxhill Road, Tadworth, England, KT20 7JT

Director15 February 2014Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary28 February 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director28 February 2005Active

People with Significant Control

Christopher James Beesley
Notified on:01 February 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:40 Quaker Court, Banner Street, London, United Kingdom, EC1Y 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Yeats
Notified on:01 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Merryfield, Boxhill Road, Tadworth, United Kingdom, KT20 7JT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-05Accounts

Accounts amended with made up date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts amended with made up date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Change person secretary company with change date.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.