UKBizDB.co.uk

STURDY PRINT & DESIGN LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Selby Place, Stanley Industrial Estate, Skelmersdale, Lancs, WN8 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cross Gates, Widnes, United Kingdom, WA8 3GA

Secretary16 November 2011Active
15 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF

Director25 July 2019Active
21, Albany Avenue, Eccleston Park, Prescot, England, L34 2QN

Director01 April 2014Active
7, Cross Gates, Widnes, England, WA8 3GA

Director01 April 2014Active
14 Albany Avenue, Eccleston Park, Prescot, L34 2QW

Secretary-Active
7 Cross Gates, Widnes, WA8 3GA

Secretary01 August 2000Active
21, Albany Avenue, Eccleston Park, Prescot, England, L34 2QW

Director01 September 2003Active
Llwyn Y Cosyn Mawr Farm, Brynford, Holywell, CH8 8LS

Director-Active
21, Albany Avenue, Eccleston Park, Prescot, United Kingdom, L34 2QN

Director16 November 2011Active
14 Albany Avenue, Eccleston Park, Prescot, L34 2QW

Director01 August 2000Active
7, Cross Gates, Widnes, United Kingdom, WA8 3GA

Director16 November 2011Active
7 Cross Gates, Widnes, WA8 3GA

Director01 August 2000Active
77, Corporation Street, St. Helens, England, WA10 1SX

Corporate Director26 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Miscellaneous

Court order.

Download
2020-10-21Miscellaneous

Legacy.

Download
2020-10-21Miscellaneous

Legacy.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-11Capital

Capital name of class of shares.

Download
2019-03-25Capital

Capital alter shares redemption statement of capital.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Second filing of director appointment with name.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.