Freelance Print Staff Limited

General information

Name:

Freelance Print Staff Ltd

Office Address:

10 Victoria Road South PO5 2DA Southsea

Number: 08418892

Incorporation date: 2013-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

08418892 is a reg. no. used by Freelance Print Staff Limited. The company was registered as a Private Limited Company on 2013-02-25. The company has been actively competing on the market for eleven years. This business can be gotten hold of in 10 Victoria Road South in Southsea. The main office's post code assigned is PO5 2DA. This firm's classified under the NACE and SIC code 18129 : Printing n.e.c.. The company's latest financial reports describe the period up to 2022-02-28 and the most recent annual confirmation statement was released on 2023-02-25.

Ian D. is the enterprise's individual managing director, that was assigned this position in 2017. Since February 2013 Philippa L., had been managing the limited company up until the resignation in April 2018.

Ian D. is the individual with significant control over 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

Ian D.

Role: Director

Appointed: 01 July 2017

Latest update: 5 January 2024

People with significant control

Ian D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 25 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 October 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 September 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Wed, 28th Feb 2024. New Address: 6-8 Freeman Street Grimsby N.E Lincolnshire DN32 7AA. Previous address: 10 Victoria Road South Southsea Hampshire PO5 2DA (AD01)
filed on: 28th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
11
Company Age

Similar companies nearby

Closest companies