Warning: file_put_contents(c/5abaa97cb1e52fd9f3c4749c64141bbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Xpress Print Solutions Limited, DE13 0FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XPRESS PRINT SOLUTIONS LIMITED

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

This company is commonly known as Xpress Print Solutions Limited. The company was founded 8 years ago and was given the registration number 09721204. The firm's registered office is in BURTON ON TRENT. You can find them at Unit 12 Albion Gateway, Milan Road, Stretton, Burton On Trent, Staffordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:XPRESS PRINT SOLUTIONS LIMITED
Company Number:09721204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 12 Albion Gateway, Milan Road, Stretton, Burton On Trent, Staffordshire, England, DE13 0FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xpress Print Solutions, Unit 10 Albion Gateway, Milan Road, Burton Upon Trent, England, DE13 0FY

Director08 March 2021Active
19, Solent Road, Church Gresley, Swadlincote, United Kingdom, DE11 9BU

Director06 August 2015Active
Unit 12, Albion Gateway, Milan Road, Stretton, Burton On Trent, England, DE13 0FY

Director01 July 2019Active
Unit 12, Albion Gateway, Milan Road, Stretton, Burton On Trent, England, DE13 0FY

Director06 August 2015Active

People with Significant Control

Ms Shannon Harris
Notified on:17 June 2022
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Unit 12, Albion Gateway, Burton On Trent, England, DE13 0FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Michael Harris
Notified on:17 June 2022
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Xpress Print Solutions, Unit 10 Albion Gateway, Burton Upon Trent, England, DE13 0FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Martin Harris
Notified on:06 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Xpress Print Solutions, Unit 10 Albion Gateway, Burton Upon Trent, England, DE13 0FY
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-30Accounts

Change account reference date company previous shortened.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-03Address

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

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.