UKBizDB.co.uk

STAFFORDSHIRE PRINTING LIMITED

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

This company is commonly known as Staffordshire Printing Limited. The company was founded 30 years ago and was given the registration number 02914020. The firm's registered office is in CREWE. You can find them at 217-219 Nantwich Road, , Crewe, Cheshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:STAFFORDSHIRE PRINTING LIMITED
Company Number:02914020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:217-219 Nantwich Road, Crewe, Cheshire, CW2 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Highfield Barns, Aston Juxta Mondrum, Nantwich, CW5 6DU

Secretary07 July 2008Active
4 Highfield Barns, Aston Juxta Mondrum, Nantwich, CW5 6DU

Director07 July 2008Active
4 Highfield Barns, Aston Juxta Mondrum, Nantwich, CW5 6DU

Director07 July 2008Active
46 Moorland Avenue, Werrington, Stoke On Trent, ST9 0EQ

Secretary21 June 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 March 1994Active
154 Colleys Lane, Willaston, Nantwich, CW5 6NU

Director07 July 2008Active
46 Moorland Avenue, Werrington, Stoke On Trent, ST9 0EQ

Director21 June 1994Active
46 Moorland Avenue, Werrington, Stoke On Trent, ST9 0EQ

Director21 June 1994Active
33 Westmorland Avenue, Kidsgrove, Stoke On Trent, ST7 1AS

Director13 October 1994Active
33 Westmorland Avenue, Kidsgrove, Stoke On Trent, ST7 1AS

Director01 September 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 March 1994Active

People with Significant Control

Mr Kenneth James Beresford
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:154 Colleys Lane, Williaston, Nantwich, United Kingdom, CW5 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Beresford
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Highfield Barns, Aston-Juxta-Mondrum, Nantwich, United Kingdom, CW5 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Beresford
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Highfield Barns, Aston-Juxta-Mondrum, Nantwich, United Kingdom, CW5 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.