UKBizDB.co.uk

REPRINT LIMITED

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

This company is commonly known as Reprint Limited. The company was founded 23 years ago and was given the registration number 04140750. The firm's registered office is in DORCHESTER. You can find them at Unit 10, Enterprise Park, Piddlehinton, Dorchester, Dorset. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:REPRINT LIMITED
Company Number:04140750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit 10, Enterprise Park, Piddlehinton, Dorchester, Dorset, England, DT2 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Woodsford Lane, Moreton, Dorchester, DT2 8AY

Secretary15 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 2001Active
9 South Court Avenue, Dorchester, DT1 2BY

Director15 January 2001Active
7 Devon Road, Weymouth, DT4 0PH

Director15 January 2001Active
11 Woodsford Lane, Moreton, Dorchester, DT2 8AY

Director15 January 2001Active
Stable Cottage, Longthorns Milborne St Andrew, Blandford, DT11 0HT

Director15 January 2001Active
Unit 10, Enterprise Park, Piddlehinton, Dorchester, DT2 7UA

Director04 January 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 2001Active

People with Significant Control

Mr Graham John Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Stable Cottage, Longthornes, Blandford, England, DT11 0HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gary Condell
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:7 Devon Road, Weymouth, England, DT4 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-03Address

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

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Address

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

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Address

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

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.