Fleet Street Print & Design Limited

General information

Name:

Fleet Street Print & Design Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 05948879

Incorporation date: 2006-09-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fleet Street Print & Design is a firm with it's headquarters at RG14 1QL Newbury at 2 Old Bath Road. This business was set up in 2006 and is registered as reg. no. 05948879. This business has been present on the English market for eighteen years now and the last known status is active. The firm's SIC code is 74100 - specialised design activities. Its most recent financial reports describe the period up to 2022-04-30 and the latest confirmation statement was released on 2023-09-27.

Since 2006-09-27, the following limited company has only been guided by an individual director: Natalie M. who has been in charge of it for eighteen years. Another limited company has been appointed as one of the secretaries of this company: B H Company Secretaries Ltd.

Natalie M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

B H Company Secretaries Ltd

Role: Corporate Secretary

Appointed: 27 September 2006

Address: Old Bath Road, Newbury, Berkshire, RG14 1QL

Latest update: 18 February 2024

Natalie M.

Role: Director

Appointed: 27 September 2006

Latest update: 18 February 2024

People with significant control

Natalie M.
Notified on 27 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 22 September 2014
Date Approval Accounts 22 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies