Hippo Screenprinters Ltd

General information

Name:

Hippo Screenprinters Limited

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 08443321

Incorporation date: 2013-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known as Hippo Screenprinters Ltd. The company was established eleven years ago and was registered with 08443321 as the reg. no. This registered office of this company is registered in Braintree. You may visit them at Winghams House 9 Freeport Office Village, Century Drive. The firm's registered with SIC code 18129 which means Printing n.e.c.. 2022-03-31 is the last time account status updates were reported.

According to this firm's directors directory, since 2013 there have been two directors: Ian B. and Lynne B..

Executives with significant control over the firm are: Ian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lynne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 13 March 2013

Latest update: 22 February 2024

Lynne B.

Role: Director

Appointed: 13 March 2013

Latest update: 22 February 2024

People with significant control

Ian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 13 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on December 14, 2023 (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies