Calderstone Design & Print Limited

General information

Name:

Calderstone Design & Print Ltd

Office Address:

Dennington Industrial Estate Denington Road Denington Industrial Estate NN8 2RA Wellingborough

Number: 02484401

Incorporation date: 1990-03-22

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Wellingborough under the ID 02484401. This firm was registered in the year 1990. The headquarters of the company is located at Dennington Industrial Estate Denington Road Denington Industrial Estate. The post code for this location is NN8 2RA. The registered name of the company was changed in the year 2011 to Calderstone Design & Print Limited. This firm previous business name was Print Management Systems. This enterprise's declared SIC number is 18129 and has the NACE code: Printing n.e.c.. September 30, 2022 is the last time account status updates were filed.

Given this firm's magnitude, it was vital to appoint new company leaders: Leslie H. and Gary K. who have been collaborating since Thursday 2nd June 2016 to fulfil their statutory duties for the firm.

Gary K. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Calderstone Design & Print Limited 2011-12-28
  • Print Management Systems Limited 1990-03-22

Financial data based on annual reports

Company staff

Leslie H.

Role: Director

Appointed: 02 June 2016

Latest update: 5 April 2024

Gary K.

Role: Director

Appointed: 02 June 2016

Latest update: 5 April 2024

People with significant control

Gary K.
Notified on 22 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 March 2013
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 May 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 March 2015
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2023
Annual Accounts 6 April 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
34
Company Age

Similar companies nearby

Closest companies