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.
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 | : |
|
Registered Address | : | Northumbria House, No 1 Industrial Estate, Consett, Co Durham, DH8 6TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001 | Director | 24 July 2020 | Active |
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001 | Director | 15 January 2024 | Active |
Forge Cottage Colpitts Grange, Slaley, Hexham, NE47 0BY | Secretary | - | Active |
7 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9ES | Director | 01 June 2004 | Active |
Northumbria House, Number One Industrial Estate, Consett, England, DH8 6TW | Director | 01 January 2016 | Active |
Northumbria House, Number One Industrial Estate, Consett, England, DH8 6TW | Director | 01 January 2016 | Active |
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 | Director | 01 January 2016 | Active |
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001 | Director | 02 April 2019 | Active |
Longfield House, Hamsterley, Bishop Auckland, England, DL13 3PP | Director | 03 August 2007 | Active |
1 Portland Gardens, Hexham, NE46 3JA | Director | - | Active |
Northumbria House, No 1 Industrial Estate, Consett, DH8 6TW | Director | 16 August 2016 | Active |
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001 | Director | 02 April 2019 | Active |
Spring House 3 Moorlands, Consett, DH8 0JP | Director | 01 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.