UKBizDB.co.uk

SIGN AND PRINT (RIPLEY) LIMITED

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

This company is commonly known as Sign And Print (ripley) Limited. The company was founded 21 years ago and was given the registration number 04552561. The firm's registered office is in BELPER. You can find them at Unit 6, Heritage Business Centre, Belper, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGN AND PRINT (RIPLEY) LIMITED
Company Number:04552561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 6, Heritage Business Centre, Belper, Derbyshire, DE56 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Heritage Business Centre, Belper, England, DE56 1SW

Secretary25 October 2002Active
Unit 6, Heritage Business Centre, Belper, England, DE56 1SW

Director25 October 2002Active
Unit 6, Heritage Business Centre, Belper, England, DE56 1SW

Director25 October 2002Active
Upper Floor, Old Mill House, Bridgefoot Belper, DE56 2UA

Corporate Secretary03 October 2002Active
Upper Floor Old Mill House, Bridgefoot, Belper, DE56 2UA

Corporate Director03 October 2002Active

People with Significant Control

Mrs Isabel Ruth Robinson
Notified on:01 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Unit 6, Heritage Business Centre, Belper, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Youngs
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 6, Heritage Business Centre, Belper, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Keith Robinson
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 6, Heritage Business Centre, Belper, DE56 1SW
Nature of control:
  • Significant influence or control
Mr John Andrew Youngs
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Unit 6, Heritage Business Centre, Belper, DE56 1SW
Nature of control:
  • Significant influence or control

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
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Officers

Change person director company with change date.

Download
2014-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.