General information

Name:

Printti. Ltd

Office Address:

Bcl House 2 Pavilion Business Park Royds Hall Road LS12 6AJ Leeds

Number: 07722029

Incorporation date: 2011-07-28

Dissolution date: 2023-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Printti came into being in 2011 as a company enlisted under no 07722029, located at LS12 6AJ Leeds at Bcl House 2 Pavilion Business Park. The company's last known status was dissolved. Printti had been on the market for 12 years. The firm has a history in business name changes. Previously the firm had two different names. Up to 2016 the firm was prospering under the name of Printii and up to that point the company name was Daleside Doors Direct.

This firm was supervised by an individual managing director: Matthew F. who was guiding it for 7 years.

The companies with significant control over this firm were: Global Doors Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Ossett at Roundwood Industrial Estate, WF5 9SQ.

  • Previous company's names
  • Printti. Limited 2016-05-31
  • Printii. Limited 2016-05-28
  • Daleside Doors Direct Ltd 2011-07-28

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 18 May 2016

Latest update: 14 September 2023

People with significant control

Global Doors Ltd
Address: Unit 4 Roundwood Industrial Estate, Ossett, WF5 9SQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brian W.
Notified on 6 April 2016
Ceased on 7 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ronald W.
Notified on 6 April 2016
Ceased on 15 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 11 August 2022
Confirmation statement last made up date 28 July 2021
Annual Accounts 19 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 19 March 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 June 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 May 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 10 May 2017
Annual Accounts 11 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 11 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
11
Company Age

Closest Companies - by postcode