UKBizDB.co.uk

QUALITY PRINTING DIRECT LIMITED

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

This company is commonly known as Quality Printing Direct Limited. The company was founded 9 years ago and was given the registration number 09126411. The firm's registered office is in SALFORD. You can find them at 67 Singleton Road, , Salford, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:QUALITY PRINTING DIRECT LIMITED
Company Number:09126411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:25 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:67 Singleton Road, Salford, England, M7 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director08 June 2020Active
67, Singleton Road, Salford, England, M7 4LX

Director01 February 2020Active
67, Singleton Road, Salford, England, M7 4LX

Director01 January 2018Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director01 May 2015Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director11 July 2014Active

People with Significant Control

Miss Tamara Kahn
Notified on:08 June 2020
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yair Dadash
Notified on:01 February 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:67, Singleton Road, Salford, England, M7 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Yonatan Dadash
Notified on:27 February 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:67, Singleton Road, Salford, England, M7 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Andrew Harris
Notified on:13 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Brulimar House, Jubilee Road, Manchester, M24 2LX
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 (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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-25Accounts

Change account reference date company current shortened.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Change account reference date company current shortened.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.