UKBizDB.co.uk

PRINTAPRINT (LEICESTER) LIMITED

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

This company is commonly known as Printaprint (leicester) Limited. The company was founded 29 years ago and was given the registration number 02935606. The firm's registered office is in LEICESTER. You can find them at Watergates Building, 109 Coleman Road, Leicester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTAPRINT (LEICESTER) LIMITED
Company Number:02935606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Watergates Building, 109 Coleman Road, Leicester, LE5 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Ratcliffe Road, Leicester, England, LE2 3TE

Secretary07 June 1994Active
131 Ratcliffe Road, Leicester, England, LE2 3TE

Director07 June 1994Active
131 Ratcliffe Road, Leicester, England, LE2 3TE

Director07 June 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 June 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 June 1994Active

People with Significant Control

Mr. Farid Yakub Adam Dakri
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:66 Shirley Avenue, Leicester, United Kingdom, LE2 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Farhana Dakri
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:131 Ratcliffe Road, Leicester, England, LE2 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Maksud Yakub Dakri
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:131 Ratcliffe Road, Leicester, England, LE2 3TE
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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person secretary company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.