This company is commonly known as Sturdy Print & Design Limited. The company was founded 45 years ago and was given the registration number 01403217. The firm's registered office is in SKELMERSDALE. You can find them at 15 Selby Place, Stanley Industrial Estate, Skelmersdale, Lancs. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STURDY PRINT & DESIGN LIMITED |
---|---|---|
Company Number | : | 01403217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1978 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Selby Place, Stanley Industrial Estate, Skelmersdale, Lancs, WN8 8EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Cross Gates, Widnes, United Kingdom, WA8 3GA | Secretary | 16 November 2011 | Active |
15 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF | Director | 25 July 2019 | Active |
21, Albany Avenue, Eccleston Park, Prescot, England, L34 2QN | Director | 01 April 2014 | Active |
7, Cross Gates, Widnes, England, WA8 3GA | Director | 01 April 2014 | Active |
14 Albany Avenue, Eccleston Park, Prescot, L34 2QW | Secretary | - | Active |
7 Cross Gates, Widnes, WA8 3GA | Secretary | 01 August 2000 | Active |
21, Albany Avenue, Eccleston Park, Prescot, England, L34 2QW | Director | 01 September 2003 | Active |
Llwyn Y Cosyn Mawr Farm, Brynford, Holywell, CH8 8LS | Director | - | Active |
21, Albany Avenue, Eccleston Park, Prescot, United Kingdom, L34 2QN | Director | 16 November 2011 | Active |
14 Albany Avenue, Eccleston Park, Prescot, L34 2QW | Director | 01 August 2000 | Active |
7, Cross Gates, Widnes, United Kingdom, WA8 3GA | Director | 16 November 2011 | Active |
7 Cross Gates, Widnes, WA8 3GA | Director | 01 August 2000 | Active |
77, Corporation Street, St. Helens, England, WA10 1SX | Corporate Director | 26 October 2011 | Active |
Mr Simon Anthony Sturdy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | English |
Address | : | 15 Selby Place, Skelmersdale, WN8 8EF |
Nature of control | : |
|
Mr Howard Sturdy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | English |
Address | : | 15 Selby Place, Skelmersdale, WN8 8EF |
Nature of control | : |
|
Mr Stewart Arnold Sturdy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 15 Selby Place, Skelmersdale, WN8 8EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Miscellaneous | Court order. | Download |
2020-10-21 | Miscellaneous | Legacy. | Download |
2020-10-21 | Miscellaneous | Legacy. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-04-11 | Capital | Capital name of class of shares. | Download |
2019-03-25 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Second filing of director appointment with name. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.