This company is commonly known as Rusper Print Limited. The company was founded 21 years ago and was given the registration number 04670777. The firm's registered office is in PORTSMOUTH. You can find them at Trafalgar House, 223 Southampton Road, Portsmouth, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | RUSPER PRINT LIMITED |
---|---|---|
Company Number | : | 04670777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafalgar House, 223 Southampton Road, Portsmouth, PO6 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateways Lodge, Marine Drive, West Wittering, Chichester, England, PO20 8HE | Director | 19 February 2003 | Active |
Bottom Cottage, The Street, Thakeham, RH20 3EP | Secretary | 19 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 February 2003 | Active |
Mr Micheal Bettle | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 High Street, 61, Fareham, United Kingdom, PO16 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-18 | Dissolution | Dissolution application strike off company. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Accounts | Change account reference date company current extended. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.