General information

Name:

Briteprint Ltd

Office Address:

Levelq, Sheraton House Surtees Way Surtees Business Park TS18 3HR Stockton-on-tees

Number: 07134001

Incorporation date: 2010-01-22

Dissolution date: 2023-10-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Briteprint Limited, the firm located at Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees. It was registered on 2010-01-22. The Companies House Registration Number was 07134001 and its area code was TS18 3HR. This company had been operating on the British market for 13 years until 2023-10-21.

This specific limited company had 1 director: Matthew B., who was appointed in 2010.

Executives who controlled the firm include: Matthew B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jill B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 22 January 2010

Latest update: 2 September 2023

People with significant control

Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jill B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 05 February 2023
Confirmation statement last made up date 22 January 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 26 February 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, October 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hartlepool Borough Council 1 £ 1 000.00
2012-05-04 BAC0361119 £ 1 000.00 Grants & Donations
2012 Middlesbrough Council 1 £ 594.80
2012-08-14 14/08/2012_162 £ 594.80 Materials - General

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 46180 : Agents specialized in the sale of other particular products
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode