UKBizDB.co.uk

ROTARY PRINTERS (STOURPORT-ON-SEVERN) LIMITED

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

This company is commonly known as Rotary Printers (stourport-on-severn) Limited. The company was founded 32 years ago and was given the registration number 02666648. The firm's registered office is in WORCESTERSHIRE. You can find them at Mitton Street, Stourport On Severn, Worcestershire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ROTARY PRINTERS (STOURPORT-ON-SEVERN) LIMITED
Company Number:02666648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Mitton Street, Stourport On Severn, Worcestershire, DY13 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Longmead Road, Emersons Green, Bristol, England, BS16 7FG

Director30 September 2022Active
107, Longmead Road, Emersons Green, Bristol, England, BS16 7FG

Director30 September 2022Active
107, Longmead Road, Emersons Green, Bristol, England, BS16 7FG

Director30 September 2022Active
The Old Shippon, Upper Hall, Doverdale Lane, Hampton Lovett, England, WR9 0PA

Secretary28 November 1991Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 November 1991Active
The Old Shippon, Upper Hall, Doverdale Lane, Hampton Lovett, WR9 0PA

Director28 November 1991Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director28 November 1991Active
51 Dunnington Avenue, Kidderminster, DY10 2YT

Director01 November 2002Active
The View, 29 Areley Court, Stourport On Severn, DY13 0AR

Director28 November 1991Active
The View, 29 Areley Court, Stourport On Severn, DY13 0AR

Director28 November 1991Active
The Buttery, Bliss Gate Road, Bliss Gate, Rock, Kidderminster, England, DY14 9XT

Director01 September 2011Active
5 Brunel Close, Stourport On Severn, DY13 8AW

Director28 November 1991Active

People with Significant Control

The Business Supplies Group Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:107, Longmead Road, Bristol, United Kingdom, BS16 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Teri Catherine Baron
Notified on:01 November 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Mitton Street, Worcestershire, DY13 9AA
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-05-09Accounts

Change account reference date company previous shortened.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Accounts

Change account reference date company previous extended.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-11Address

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

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.