UKBizDB.co.uk

QUALITY PRINT LIMITED

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

This company is commonly known as Quality Print Limited. The company was founded 8 years ago and was given the registration number 10071897. The firm's registered office is in EXETER. You can find them at 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:QUALITY PRINT LIMITED
Company Number:10071897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY

Director31 December 2018Active
3a, West Terrace, Budleigh Salterton, United Kingdom, EX9 6LU

Director18 March 2016Active

People with Significant Control

Mr David Charles Fairweather
Notified on:01 January 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:6, Marsh Green Road North, Exeter, England, EX2 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Susan Elizabeth Blissett
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:3a West Terrace, Budleigh Salterton, United Kingdom, EX9 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon George Blissett
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:3a West Terrace, Budleigh Salterton, United Kingdom, EX9 6LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Address

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

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.