Castle Print (leicester) Limited

General information

Name:

Castle Print (leicester) Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 04837432

Incorporation date: 2003-07-18

Dissolution date: 2021-01-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the start of Castle Print (leicester) Limited, the firm which was located at Christopher House, 94b London Road, Leicester. The company was established on 2003-07-18. The company's Companies House Registration Number was 04837432 and the area code was LE2 0QS. This company had been present in this business for about 18 years up until 2021-01-19.

Taking into consideration this specific firm's register, there were two directors: Allison F. and William F..

Alison F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard F.

Role: Secretary

Appointed: 30 November 2006

Latest update: 4 September 2023

Allison F.

Role: Director

Appointed: 18 July 2003

Latest update: 4 September 2023

William F.

Role: Director

Appointed: 18 July 2003

Latest update: 4 September 2023

People with significant control

Alison F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 01 August 2021
Confirmation statement last made up date 18 July 2020
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 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 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On Tuesday 30th June 2020 secretary's details were changed (CH03)
filed on: 21st, July 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies