General information

Name:

Digiprint Bath Ltd

Office Address:

The Old Post Office 41-43 Market Place SN15 3HR Chippenham

Number: 06495315

Incorporation date: 2008-02-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06495315 16 years ago, Digiprint Bath Limited is categorised as a Private Limited Company. The firm's actual office address is The Old Post Office, 41-43 Market Place Chippenham. This firm's SIC and NACE codes are 18129 meaning Printing n.e.c.. 2022-04-30 is the last time the company accounts were filed.

The company has a solitary managing director this particular moment overseeing this specific firm, namely Benjamin G. who's been executing the director's duties for 16 years. The firm had been governed by Pauline W. till October 30, 2019. Furthermore another director, including Felix W. gave up the position on December 30, 2017.

The companies with significant control over this firm include: Digiprint House Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chippenham at 41-43 Market Place, SN15 3HR, Wiltshire and was registered as a PSC under the reg no 11947855.

Financial data based on annual reports

Company staff

Benjamin G.

Role: Director

Appointed: 06 February 2008

Latest update: 28 April 2024

People with significant control

Digiprint House Limited
Address: The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11947855
Notified on 15 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Benjamin G.
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pauline W.
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Felix W.
Notified on 6 April 2016
Ceased on 30 December 2017
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 October 2012
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 26 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 March 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 August 2015
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts 14 October 2014
Date Approval Accounts 14 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 6th February 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

34 Ross Close Chipping Sodbury

Post code:

BS37 6RS

City / Town:

Bristol

HQ address,
2016

Address:

34 Ross Close Chipping Sodbury

Post code:

BS37 6RS

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Norton Vickers Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode