UKBizDB.co.uk

PRINTERS SUPERSTORE LIMITED

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

This company is commonly known as Printers Superstore Limited. The company was founded 29 years ago and was given the registration number 02958315. The firm's registered office is in LOWFIELDS ROAD. You can find them at C/o Kmp Uk Ltd, Unit 2 Latchmore Industrial Park, Lowfields Road, Leeds. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PRINTERS SUPERSTORE LIMITED
Company Number:02958315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:C/o Kmp Uk Ltd, Unit 2 Latchmore Industrial Park, Lowfields Road, Leeds, LS12 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR

Secretary14 August 2003Active
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR

Director13 January 2011Active
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR

Director14 January 2011Active
Unit 2, Latchmore Industrial Estate, Lowfields Road, Leeds, LS12 6DN

Corporate Director14 August 2003Active
57 Goodwood Avenue, Kippax, Leeds, LS25 7HS

Secretary24 April 1995Active
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU

Secretary01 April 2000Active
25 Flax House, Navigation Walk, Leeds, LS10 1JH

Secretary03 January 2002Active
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL

Secretary15 February 2002Active
17 Broomfield Road, Leeds, LS6 3DE

Secretary12 August 1994Active
25 Flax House, Navigation Walk, Leeds, LS10 1JH

Director24 April 1995Active
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF

Nominee Director12 August 1994Active

People with Significant Control

Mr Richard John Martin Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Techno Trading Estate, Leeds, United Kingdom, LS27 8JR
Nature of control:
  • Significant influence or control as firm

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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type dormant.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type dormant.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-28Officers

Change person director company with change date.

Download
2013-08-12Accounts

Accounts with accounts type dormant.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.