Ecclesall Print Ltd

General information

Name:

Ecclesall Print Limited

Office Address:

Unit 1B The Southwest Centre Archer Road S8 0JR Sheffield

Number: 07486676

Incorporation date: 2011-01-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecclesall Print started its operations in the year 2011 as a Private Limited Company registered with number: 07486676. This particular firm has been active for 13 years and it's currently active. The company's head office is located in Sheffield at Unit 1B The Southwest Centre. Anyone could also find this business utilizing its zip code : S8 0JR. Even though lately it's been referred to as Ecclesall Print Ltd, it previously was known under a different name. This firm was known as Publishack until Tue, 3rd Apr 2012, at which point it was replaced by Adelarosa. The definitive switch came on Wed, 14th Feb 2018. This company's SIC code is 18129 which means Printing n.e.c.. Ecclesall Print Limited released its latest accounts for the financial year up to 2022-12-31. The latest confirmation statement was released on 2023-01-10.

When it comes to this specific company's directors directory, for 13 years there have been two directors: Antony D. and Steven D..

  • Previous company's names
  • Ecclesall Print Ltd 2018-02-14
  • Adelarosa Limited 2012-04-03
  • Publishack Limited 2011-01-10

Financial data based on annual reports

Company staff

Antony D.

Role: Director

Appointed: 20 April 2011

Latest update: 26 February 2024

Steven D.

Role: Director

Appointed: 10 January 2011

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Steven D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Antony D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antony D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 7 July 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2023-08-14 (PSC04)
filed on: 14th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

663 Abbey Lane

Post code:

S11 9ND

City / Town:

Sheffield

HQ address,
2013

Address:

663 Abbey Lane

Post code:

S11 9ND

City / Town:

Sheffield

HQ address,
2014

Address:

663 Abbey Lane

Post code:

S11 9ND

City / Town:

Sheffield

HQ address,
2015

Address:

Ecclesall Print 237a Ringinglow Road

Post code:

S11 7PU

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2012

Name:

Howard & Co. Accountants Llp

Address:

6 Market Street

Post code:

WF17 9EN

City / Town:

Birstall

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies