UKBizDB.co.uk

SOUTHAMPTON DESIGN AND PRINT LIMITED

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

This company is commonly known as Southampton Design And Print Limited. The company was founded 22 years ago and was given the registration number 04421571. The firm's registered office is in WINCHESTER. You can find them at 41-43 Jewry Street, , Winchester, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SOUTHAMPTON DESIGN AND PRINT LIMITED
Company Number:04421571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:41-43 Jewry Street, Winchester, Hampshire, SO23 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-43, Jewry Street, Winchester, United Kingdom, SO23 8RY

Director26 October 2011Active
41-43, Jewry Street, Winchester, United Kingdom, SO23 8RY

Director26 October 2011Active
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD

Secretary29 April 2007Active
7 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5SL

Corporate Secretary16 May 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary22 April 2002Active
27, Hunt Avenue, Netley Abbey, Southampton, Great Britain, SO31 5BD

Director01 December 2007Active
41-43, Jewry Street, Winchester, SO23 8RY

Director26 October 2011Active
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD

Director29 April 2007Active
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD

Director16 May 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director22 April 2002Active

People with Significant Control

Winchester Print Holdings Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:41-43, Jewry Street, Winchester, England, SO23 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Copying Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-43, Jewry Street, Winchester, England, SO23 8RY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.