General information

Name:

Interprinter Ltd

Office Address:

Unit 2 Basset Court Loake Close Grange Park NN4 5EZ Northampton

Number: 06705863

Incorporation date: 2008-09-24

Dissolution date: 2017-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Northampton with reg. no. 06705863. This firm was started in 2008. The office of this company was located at Unit 2 Basset Court Loake Close Grange Park. The post code is NN4 5EZ. The company was formally closed on 2017-10-03, which means it had been in business for 9 years.

Antony G. and Jamie T. were registered as the firm's directors and were managing the firm for 9 years.

The companies that controlled this firm were as follows: Interprinter Holdings Limited owned over 3/4 of company shares. This business could have been reached in Northampton at Loake Close, Grange Park, NN4 5EZ and was registered as a PSC under the registration number 06705096.

Financial data based on annual reports

Company staff

Antony G.

Role: Director

Appointed: 24 September 2008

Latest update: 13 August 2023

Jamie T.

Role: Director

Appointed: 24 September 2008

Latest update: 13 August 2023

Antony G.

Role: Secretary

Appointed: 24 September 2008

Latest update: 13 August 2023

People with significant control

Interprinter Holdings Limited
Address: Unit 2 Basset Court Loake Close, Grange Park, Northampton, NN4 5EZ, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 06705096
Notified on 24 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 08 October 2019
Confirmation statement last made up date 24 September 2016
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, October 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Similar companies nearby

Closest companies