UKBizDB.co.uk

PRINTER DEAL LIMITED

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

This company is commonly known as Printer Deal Limited. The company was founded 18 years ago and was given the registration number 05562329. The firm's registered office is in LEEDS. You can find them at Unit 3 Craven Court, Beeston, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRINTER DEAL LIMITED
Company Number:05562329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 3 Craven Court, Beeston, Leeds, England, LS11 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Store Room, Millshaw, Leeds, England, LS11 8EH

Corporate Secretary26 March 2019Active
The Store Room, Millshaw, Leeds, England, LS11 8EH

Director26 March 2019Active
The Store Room, Millshaw, Leeds, England, LS11 8EH

Corporate Director26 March 2019Active
High Trees Layton Avenue, Rawdon, Leeds, LS19 6QQ

Secretary13 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 September 2005Active
Gateways Esholt Avenue, Guiseley, Leeds, LS20 8AX

Director13 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 September 2005Active

People with Significant Control

Lydia Han-Xie Dewhirst
Notified on:26 March 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Unit 3, Craven Court, Leeds, England, LS11 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Kilmartin
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:The Store Room, Millshaw, Leeds, England, LS11 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Nicholas Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:The Store Room, Millshaw, Leeds, England, LS11 8EH
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 (5 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
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Address

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

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2019-03-27Officers

Appoint corporate secretary company with name date.

Download
2019-03-27Officers

Appoint corporate director company with name date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-26Address

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

Download

Copyright © 2024. All rights reserved.