UKBizDB.co.uk

THINKPAD PRINT & DESIGN LTD

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

This company is commonly known as Thinkpad Print & Design Ltd. The company was founded 14 years ago and was given the registration number 06965240. The firm's registered office is in HERNE BAY. You can find them at Suite 2d, The Links, Herne Bay, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THINKPAD PRINT & DESIGN LTD
Company Number:06965240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 2d, The Links, Herne Bay, Kent, England, CT6 7GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frost Group Limited Court House, Old Police Station South Street, Ashby De Lazouch, LE65 1BR

Secretary21 July 2009Active
Frost Group Limited Court House, Old Police Station South Street, Ashby De Lazouch, LE65 1BR

Director21 July 2009Active
Frost Group Limited Court House, Old Police Station South Street, Ashby De Lazouch, LE65 1BR

Director21 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director17 July 2009Active
4, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director03 May 2012Active

People with Significant Control

Mr Lee Webb
Notified on:17 July 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:4, Green Lane Business Park, New Eltham, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jaqueline Kim Webb
Notified on:17 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Frost Group Limited Court House, Old Police Station South Street, Ashby De Lazouch, LE65 1BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dennis Webb
Notified on:17 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Frost Group Limited Court House, Old Police Station South Street, Ashby De Lazouch, LE65 1BR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Address

Change registered office address company with date old address new address.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.