UKBizDB.co.uk

SENT2PRINT SIGNS LTD

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

This company is commonly known as Sent2print Signs Ltd. The company was founded 5 years ago and was given the registration number 11584235. The firm's registered office is in HALIFAX. You can find them at Unit 5 Dunkirk Mills, Dunkirk Street, Halifax, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SENT2PRINT SIGNS LTD
Company Number:11584235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Dunkirk Mills, Dunkirk Street, Halifax, West Yorkshire, England, HX1 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Dunkirk Mills, Dunkirk Street, Halifax, England, HX1 3TB

Director24 September 2018Active
Unit 3, Dunkirk Street, Dunkirk Mills, Halifax, England, HX1 3TB

Director22 January 2019Active

People with Significant Control

Mr Russell Adrian Greenwood
Notified on:24 September 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 5, Dunkirk Mills, Halifax, England, HX1 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Address

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

Download
2018-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.