Macpro Design & Print Limited

General information

Name:

Macpro Design & Print Ltd

Office Address:

Unit 5 - 7 Pickford Road Off Sutton Road AL1 5JH St Albans

Number: 04932801

Incorporation date: 2003-10-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Macpro Design & Print Limited with the registration number 04932801 has been in this business field for twenty one years. The Private Limited Company can be contacted at Unit 5 - 7 Pickford Road, Off Sutton Road, St Albans and its zip code is AL1 5JH. This company's Standard Industrial Classification Code is 18129 which stands for Printing n.e.c.. Macpro Design & Print Ltd reported its latest accounts for the financial period up to Wed, 30th Nov 2022. The firm's most recent annual confirmation statement was released on Sun, 15th Oct 2023.

Current directors enumerated by this particular business are as follow: Deborah S. selected to lead the company in 2003 in October and James S. selected to lead the company in 2003. To help the directors in their tasks, this specific business has been utilizing the skillset of Deborah S. as a secretary since 2003.

Executives with significant control over the firm are: Deborah S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James S. 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

Deborah S.

Role: Director

Appointed: 15 October 2003

Latest update: 12 April 2024

Deborah S.

Role: Secretary

Appointed: 15 October 2003

Latest update: 12 April 2024

James S.

Role: Director

Appointed: 15 October 2003

Latest update: 12 April 2024

People with significant control

Deborah S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 July 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 May 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 28 June 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 5 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2013

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2014

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2015

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Similar companies nearby

Closest companies