John Boland Print & Rubber Stamp Manufacturers Limited

General information

Name:

John Boland Print & Rubber Stamp Manufacturers Ltd

Office Address:

Churchill House Churchill Street HU9 1RR Hull

Number: 01886724

Incorporation date: 1985-02-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Boland Print & Rubber Stamp Manufacturers came into being in 1985 as a company enlisted under no 01886724, located at HU9 1RR Hull at Churchill House. This company has been in business for thirty nine years and its current status is active. This company's declared SIC number is 18129 meaning Printing n.e.c.. John Boland Print & Rubber Stamp Manufacturers Ltd reported its account information for the period up to 31st May 2022. The firm's most recent annual confirmation statement was released on 1st January 2023.

In order to be able to match the demands of their customers, the following firm is consistently developed by a number of two directors who are John B. and Philip H.. Their mutual commitment has been of extreme importance to this specific firm for thirty two years.

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

John B.

Role: Secretary

Latest update: 5 March 2024

John B.

Role: Director

Appointed: 01 January 1992

Latest update: 5 March 2024

Philip H.

Role: Director

Appointed: 01 January 1992

Latest update: 5 March 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip H.
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 11th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11th February 2016
Annual Accounts 24th January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
39
Company Age

Similar companies nearby

Closest companies