UKBizDB.co.uk

UIY PRINTS CO LIMITED

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

This company is commonly known as Uiy Prints Co Limited. The company was founded 5 years ago and was given the registration number 11967678. The firm's registered office is in LEYTON. You can find them at 60a High Road, , Leyton, London. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:UIY PRINTS CO LIMITED
Company Number:11967678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:60a High Road, Leyton, London, England, E15 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60a, High Road, Leyton, England, E15 2BP

Director27 December 2021Active
60a, High Road, Leyton, England, E15 2BP

Director24 September 2020Active
6, Midway Road, Liverpool, England, L36 7TQ

Director29 April 2019Active
306a Nash House, Old Oak Lane, London, England, NW10 6DG

Director24 May 2019Active
60a, High Road, Leyton, England, E15 2BP

Director26 May 2019Active
60a, High Road, Leyton, England, E15 2BP

Director25 May 2019Active
306a Nash House, Old Oak Lane, London, England, NW10 6DG

Director23 May 2019Active

People with Significant Control

Mr Jaydee Thomas
Notified on:27 December 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:60a, High Road Leyton, London, England, E15 2BP
Nature of control:
  • Significant influence or control
Mr Mohammed Ashraful Haque
Notified on:24 September 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:60a, High Road Leyton, London, England, E15 2BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Betsy Robinson
Notified on:26 May 2019
Status:Active
Date of birth:October 1952
Nationality:Jamaican
Country of residence:England
Address:60a, High Road, Leyton, England, E15 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaydee Thomas
Notified on:23 May 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:306a Nash House, Old Oak Lane, London, England, NW10 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patricia Jeal
Notified on:29 April 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:6, Midway Road, Liverpool, England, L36 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Change of name

Certificate change of name company.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Resolution

Resolution.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Address

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

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Address

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

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.