M2 Print Limited

General information

Name:

M2 Print Ltd

Office Address:

106 Courtyard Studios Lakes Innovation Centre CM7 3AN Braintree

Number: 08951381

Incorporation date: 2014-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 marks the beginning of M2 Print Limited, a firm located at 106 Courtyard Studios, Lakes Innovation Centre, Braintree. This means it's been 10 years M2 Print has existed in the United Kingdom, as it was started on 20th March 2014. The firm registered no. is 08951381 and the zip code is CM7 3AN. The firm's SIC and NACE codes are 18129 and has the NACE code: Printing n.e.c.. M2 Print Ltd released its account information for the financial period up to 2022-03-31. The business latest annual confirmation statement was released on 2023-03-20.

1 transaction have been registered in 2014 with a sum total of £186. Cooperation with the Rutland County Council council covered the following areas: Tpp - Highway's.

As mentioned in the following enterprise's executives list, since 2014 there have been two directors: James M. and Lee M..

Executives who have control over the firm are as follows: James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee M. 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

James M.

Role: Director

Appointed: 20 March 2014

Latest update: 11 April 2024

Lee M.

Role: Director

Appointed: 20 March 2014

Latest update: 11 April 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee M.
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 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 09/10/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 09/10/2015
Annual Accounts 20/07/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20/07/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 20th March 2024 (CS01)
filed on: 22nd, March 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Rutland County Council 1 £ 186.00
2014-12-10 2237026 £ 186.00 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Similar companies nearby

Closest companies