UKBizDB.co.uk

THE PRINT PEOPLE GROUP LIMITED

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

This company is commonly known as The Print People Group Limited. The company was founded 25 years ago and was given the registration number 03655511. The firm's registered office is in BEAUMONT LEYS. You can find them at Tollwell Road, Bursom Industrial Estate, Beaumont Leys, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE PRINT PEOPLE GROUP LIMITED
Company Number:03655511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 October 1998
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Tollwell Road, Bursom Industrial Estate, Beaumont Leys, Leicestershire, LE4 1BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tollwell Road, Bursom Industrial Estate, Beaumont Leys, LE4 1BR

Director23 October 1998Active
14 Charlton Close, Whetstone, Leicester, LE8 6ET

Secretary04 September 2007Active
1 Glebelands Road, Leicester, LE4 2WB

Secretary23 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 October 1998Active
Tollwell Road, Bursom Industrial Estate, Beaumont Leys, LE4 1BR

Director25 January 2010Active
7 Spinney Close, Groby, Leicester, LE6 0BY

Director23 October 1998Active
18, Portland Crescent, Harrogate, HG1 2QS

Director25 February 2009Active
Tollwell Road, Bursom Industrial Estate, Beaumont Leys, LE4 1BR

Director01 March 2010Active
Tollwell Road, Bursom Industrial Estate, Beaumont Leys, LE4 1BR

Director01 October 2011Active
48 Main Street, Barkby, Leicester, LE7 3QG

Director23 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 October 1998Active

People with Significant Control

Ms April Jacqueline Sharpless
Notified on:23 October 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Tollwell Road, Beaumont Leys, LE4 1BR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-25Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type group.

Download
2019-06-06Officers

Change person director company with change date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-01-12Accounts

Accounts with accounts type group.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-06-26Accounts

Change account reference date company previous shortened.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type group.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.