UKBizDB.co.uk

TRADEPRINT DISTRIBUTION LIMITED

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

This company is commonly known as Tradeprint Distribution Limited. The company was founded 27 years ago and was given the registration number 03302074. The firm's registered office is in LONDON. You can find them at C/o Cogency Global (uk) Limited, 6 Lloyds Avenue,, Unit 4cl,, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRADEPRINT DISTRIBUTION LIMITED
Company Number:03302074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Cogency Global (uk) Limited, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director01 December 2018Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director17 December 2018Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director07 June 2016Active
Fairprint House, Block 2, Fulton Road, Dundee, Scotland, DD2 4SW

Secretary03 February 2009Active
5 Milliner Court, Hillcrest Road Offerton, Stockport, SK2 5QN

Secretary22 December 2003Active
23 Gullane Place, Dundee, DD2 3BF

Secretary14 January 1997Active
2, Fulton Road, Wester Gourdie Ind Estate, Dundee, Scotland, DD2 4SW

Secretary31 October 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 January 1997Active
Fairprint House, Block 2, Fulton Road, Dundee, Scotland, DD2 4SW

Director10 November 1997Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director07 June 2016Active
Rosemount, 4 Camus Place, Monikie, DD5 3QT

Director21 September 2004Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director01 March 2017Active
Block 2, Fulton Road, Wester Gourdie Industrial Estate, Dundee, Scotland, DD2 4SW

Director01 November 2007Active
Cimpress, 4, Square Edouard Viii, Paris, France,

Director21 July 2015Active
Cimpress, 4, Square Edouard Vii, Paris, France,

Director31 July 2015Active
Fairprint House, Block 2, Fulton Road, Dundee, Scotland, DD2 4SW

Director17 November 2014Active
197b Princes Street, Dundee, DD4 6DQ

Director14 January 1997Active
5 Milliner Court, Hillcrest Road Offerton, Stockport, SK2 5QN

Director21 September 2004Active
34 Hebrides Drive, Mill O Mains, Dundee, DD4 9SS

Director14 January 1997Active
Block 2, Fulton Road, Wester Gourdie Industrial Estate, Dundee, Scotland, DD2 4SW

Director09 March 2012Active
23 Gullane Place, Dundee, DD2 3BF

Director14 January 1997Active
Block 2 Fulton Road, Wester Gourdie Industrial Estate, Dundee, Scotland, DD2 4SW

Director28 February 2005Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Director16 June 2017Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 January 1997Active

People with Significant Control

Cimpress Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, London, England, EC3N 3AX
Nature of control:
  • Ownership of shares 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 (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
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.