UKBizDB.co.uk

THE GOLD PRINTER LIMITED

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

This company is commonly known as The Gold Printer Limited. The company was founded 21 years ago and was given the registration number 04665831. The firm's registered office is in WALSALL. You can find them at 4, Walkfern Building Middlemore Lane West, Aldridge, Walsall, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE GOLD PRINTER LIMITED
Company Number:04665831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4, Walkfern Building Middlemore Lane West, Aldridge, Walsall, WS9 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Old Lindens Close, Streetly, Sutton Coldfield, United Kingdom, B74 2EJ

Secretary17 May 2013Active
21 Old Lindens Close, Streetly, Sutton Coldfield, United Kingdom, B74 2EJ

Director17 May 2013Active
21 Old Lindens Close, Streetly, Sutton Coldfield, United Kingdom, B74 2EJ

Director17 May 2013Active
36 Barns Lane, Rushall, Walsall, WS4 1HE

Secretary13 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 February 2003Active
36 Barns Lane, Rushall, Walsall, WS4 1HE

Director13 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 February 2003Active

People with Significant Control

Mrs Enza Lisa Sturch
Notified on:13 February 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:21 Old Lindens Close, Streetly, Sutton Coldfield, United Kingdom, B74 2EJ
Nature of control:
  • Right to appoint and remove directors
Mr Jeffrey Sturch
Notified on:13 February 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:21 Old Lindens Close, Streetly, Sutton Coldfield, United Kingdom, B74 2EJ
Nature of control:
  • Right to appoint and remove directors
Pen Print Services Limited
Notified on:13 February 2017
Status:Active
Country of residence:United Kingdom
Address:61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Change person secretary company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Accounts

Change account reference date company previous shortened.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.