Identity Print Specialists Ltd

General information

Name:

Identity Print Specialists Limited

Office Address:

5 St James Court, Main Street Barton Under Needwood DE13 8HN Burton-on-trent

Number: 07030166

Incorporation date: 2009-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Identity Print Specialists Ltd has been in the United Kingdom for at least fifteen years. Registered with number 07030166 in the year 2009, the firm is located at 5 St James Court, Main Street, Burton-on-trent DE13 8HN. The firm's SIC and NACE codes are 18129 : Printing n.e.c.. Identity Print Specialists Limited filed its latest accounts for the period that ended on 2022-09-30. The firm's latest annual confirmation statement was filed on 2022-09-17.

As found in the firm's register, for 12 years there have been two directors: Ian J. and Amanda S.. To provide support to the directors, this specific company has been utilizing the skillset of Amanda S. as a secretary since September 2009.

Executives who have control over the firm are as follows: Amanda S. owns 1/2 or less of company shares. Ian J. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Ian J.

Role: Director

Appointed: 28 May 2012

Latest update: 24 March 2024

Amanda S.

Role: Secretary

Appointed: 25 September 2009

Latest update: 24 March 2024

Amanda S.

Role: Director

Appointed: 25 September 2009

Latest update: 24 March 2024

People with significant control

Amanda S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2023
Confirmation statement last made up date 17 September 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Sidings Duffield Road Industrial Estate Little Eaton

Post code:

DE21 5EG

City / Town:

Derby

HQ address,
2013

Address:

The Sidings Duffield Road Industrial Estate Little Eaton

Post code:

DE21 5EG

City / Town:

Derby

HQ address,
2014

Address:

The Sidings Duffield Road Industrial Estate Little Eaton

Post code:

DE21 5EG

City / Town:

Derby

HQ address,
2015

Address:

The Sidings Duffield Road Industrial Estate Little Eaton

Post code:

DE21 5EG

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
14
Company Age

Closest Companies - by postcode