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..
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 | : |
|
Registered Address | : | 41-43 Jewry Street, Winchester, Hampshire, SO23 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41-43, Jewry Street, Winchester, United Kingdom, SO23 8RY | Director | 26 October 2011 | Active |
41-43, Jewry Street, Winchester, United Kingdom, SO23 8RY | Director | 26 October 2011 | Active |
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD | Secretary | 29 April 2007 | Active |
7 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5SL | Corporate Secretary | 16 May 2002 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 22 April 2002 | Active |
27, Hunt Avenue, Netley Abbey, Southampton, Great Britain, SO31 5BD | Director | 01 December 2007 | Active |
41-43, Jewry Street, Winchester, SO23 8RY | Director | 26 October 2011 | Active |
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD | Director | 29 April 2007 | Active |
Mill End House, Parsonage Lane, Durley, Southampton, SO32 2AD | Director | 16 May 2002 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 22 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.