Consortium Design & Print Limited

General information

Name:

Consortium Design & Print Ltd

Office Address:

Suite 1 Armcon Business Park London Road South SK12 1LQ Poynton, Stockport

Number: 04772564

Incorporation date: 2003-05-21

Dissolution date: 2019-09-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the start of Consortium Design & Print Limited, the firm located at Suite 1 Armcon Business Park, London Road South, Poynton, Stockport. It was started on May 21, 2003. Its Companies House Reg No. was 04772564 and the postal code was SK12 1LQ. The company had been on the market for approximately sixteen years up until September 10, 2019.

When it comes to this specific limited company, the majority of director's obligations up till now have been done by Harvey R. and Jacqueline R.. As for these two executives, Harvey R. had been with the limited company for the longest time, having become a vital addition to company's Management Board twenty one years ago.

Executives who controlled the firm include: Harvey R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacqueline R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Harvey R.

Role: Secretary

Appointed: 21 May 2003

Latest update: 7 February 2023

Harvey R.

Role: Director

Appointed: 21 May 2003

Latest update: 7 February 2023

Jacqueline R.

Role: Director

Appointed: 21 May 2003

Latest update: 7 February 2023

People with significant control

Harvey R.
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
Jacqueline R.
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 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 04 June 2019
Confirmation statement last made up date 21 May 2018
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 June 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 21 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21 January 2013
Annual Accounts 11 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2018 (AA)
filed on: 15th, April 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
16
Company Age

Similar companies nearby

Closest companies