UKBizDB.co.uk

SECURITY PRINT SOLUTIONS LIMITED

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

This company is commonly known as Security Print Solutions Limited. The company was founded 41 years ago and was given the registration number 01642326. The firm's registered office is in CONSETT. You can find them at Northumbria House, No 1 Industrial Estate, Consett, Co Durham. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:SECURITY PRINT SOLUTIONS LIMITED
Company Number:01642326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Northumbria House, No 1 Industrial Estate, Consett, Co Durham, DH8 6TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director24 July 2020Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director15 January 2024Active
Forge Cottage Colpitts Grange, Slaley, Hexham, NE47 0BY

Secretary-Active
7 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9ES

Director01 June 2004Active
Northumbria House, Number One Industrial Estate, Consett, England, DH8 6TW

Director01 January 2016Active
Northumbria House, Number One Industrial Estate, Consett, England, DH8 6TW

Director01 January 2016Active
Forge Cottage Colpitts Grange, Slaley, Hexham, NE47 0BY

Director-Active
The Barn West Farm, Hedley On The Hill, Stocksfield, NE43 7SW

Director-Active
Northumbria House, Number One Industrial Estate, Consett, England, DH8 6TW

Director01 January 2016Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director02 April 2019Active
Longfield House, Hamsterley, Bishop Auckland, England, DL13 3PP

Director03 August 2007Active
1 Portland Gardens, Hexham, NE46 3JA

Director-Active
Northumbria House, No 1 Industrial Estate, Consett, DH8 6TW

Director16 August 2016Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director02 April 2019Active
Spring House 3 Moorlands, Consett, DH8 0JP

Director01 May 2000Active

People with Significant Control

Authentix Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:7 Chessingham Park, Common Road, York, England, YO19 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Crowther
Notified on:09 September 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Northumbria House, Consett, DH8 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Crowther
Notified on:09 September 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Northumbria House, Consett, DH8 6TW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-08-22Accounts

Change account reference date company previous shortened.

Download
2019-08-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.