UKBizDB.co.uk

PRINTCRAFT LIMITED

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

This company is commonly known as Printcraft Limited. The company was founded 14 years ago and was given the registration number 07019834. The firm's registered office is in WAKEFIELD. You can find them at Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTCRAFT LIMITED
Company Number:07019834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director31 January 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director22 May 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director08 March 2021Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Secretary29 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director29 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director29 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director15 September 2009Active
4, The Limes, South Milford, Leeds, LS25 5NH

Director29 September 2009Active
Daleside Barn, Scalebor Park Farm Moor Lane, Burley In Wharfedale, LS29 7BL

Director15 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director22 February 2016Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director03 July 2017Active
Latham House 320, Drub Lane, Gomersall, Bradford, BD19 4BX

Director29 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director30 June 2020Active

People with Significant Control

Sportswift Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, Brunel Road, Wakefield, England, WF2 0XG
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Auditors

Auditors resignation company.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.