UKBizDB.co.uk

PROCESS PRINT (LABELLING & DESIGN) LIMITED

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

This company is commonly known as Process Print (labelling & Design) Limited. The company was founded 9 years ago and was given the registration number 09103304. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3 Mount Road Industrial Estate Mount Road, Marsden, Huddersfield, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PROCESS PRINT (LABELLING & DESIGN) LIMITED
Company Number:09103304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Mount Road Industrial Estate Mount Road, Marsden, Huddersfield, England, HD7 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacocks Cottage, Slaithwaite, Huddersfield, England, HD7 5TZ

Director27 June 2014Active
Peacocks Cottage, Slaithwaite, Huddersfield, England, HD7 5TZ

Director27 June 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director26 June 2014Active

People with Significant Control

Mr David Clarke
Notified on:24 June 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 3 Mount Road Industrial Estate, Mount Road, Huddersfield, England, HD7 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Zoe Fairfoull
Notified on:24 June 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit 3 Mount Road Industrial Estate, Mount Road, Huddersfield, England, HD7 6NU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Insolvency

Liquidation compulsory defer dissolution.

Download
2024-04-02Insolvency

Liquidation compulsory completion.

Download
2021-01-29Insolvency

Liquidation compulsory winding up order.

Download
2020-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Address

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

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Officers

Termination director company with name.

Download
2014-07-04Officers

Appoint person director company with name.

Download
2014-07-04Officers

Appoint person director company with name.

Download
2014-07-04Capital

Capital allotment shares.

Download
2014-07-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.