General information

Name:

Digital Print Limited

Office Address:

32 Main Street Upper Benefield PE8 5AN Peterborough

Number: 02318600

Incorporation date: 1988-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Peterborough under the ID 02318600. The company was established in 1988. The office of this firm is situated at 32 Main Street Upper Benefield. The postal code for this location is PE8 5AN. The company's declared SIC number is 62090 and has the NACE code: Other information technology service activities. Its latest filed accounts documents describe the period up to December 31, 2022 and the most current confirmation statement was released on May 2, 2023.

There is a solitary managing director at the moment running this limited company, specifically David J. who has been utilizing the director's tasks since 1988-11-17. Since 1992 Andrew H., had been fulfilling assigned duties for this limited company up to the moment of the resignation twenty seven years ago.

David J. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 02 May 1992

Latest update: 22 February 2024

People with significant control

David J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 15 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 15 September 2014
Annual Accounts 23 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 23 September 2015
Annual Accounts 30 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 30 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
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 1 February 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 1 February 2012
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2011

Address:

2 Fieldgate Close Wootton Fields

Post code:

NN4 6EE

City / Town:

Northampton

HQ address,
2012

Address:

The Old Stable Offices Quinton Green Park Quinton

Post code:

NN7 2EG

City / Town:

Northampton

HQ address,
2013

Address:

The Old Stable Offices Quinton Green Park Quinton

Post code:

NN7 2EG

City / Town:

Northampton

HQ address,
2014

Address:

The Old Stable Offices Quinton Green Park Quinton

Post code:

NN7 2EG

City / Town:

Northampton

HQ address,
2015

Address:

The Old Stable Offices Quinton Green Park Quinton

Post code:

NN7 2EG

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2015 - 2014

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2011

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
35
Company Age

Closest Companies - by postcode