Mainstream Print Limited

General information

Name:

Mainstream Print Ltd

Office Address:

31 Coleshill Street B72 1SD Sutton Coldfield

Number: 08022354

Incorporation date: 2012-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Mainstream Print was started on April 5, 2012 as a Private Limited Company. This company's office may be gotten hold of in Sutton Coldfield on 31 Coleshill Street. If you have to get in touch with the company by post, the post code is B72 1SD. The registration number for Mainstream Print Limited is 08022354. This company's declared SIC number is 18129 which means Printing n.e.c.. The business most recent filed accounts documents cover the period up to March 31, 2022 and the most recent confirmation statement was released on April 26, 2023.

1 transaction have been registered in 2013 with a sum total of £250. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

Current directors chosen by this particular limited company include: Anthony H. appointed in 2012 and Tracey H. appointed in 2012 in April.

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 05 April 2012

Latest update: 25 January 2024

Tracey H.

Role: Director

Appointed: 05 April 2012

Latest update: 25 January 2024

People with significant control

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

Tracey H.
Notified on 23 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony H.
Notified on 30 June 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 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 October 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 3 October 2014
Annual Accounts 18 August 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 August 2015
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 26 May 2016
Date Approval Accounts 26 May 2016
Annual Accounts 13 October 2017
Date Approval Accounts 13 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control Tuesday 23rd January 2024 (PSC01)
filed on: 23rd, January 2024
persons with significant control
Free Download Download filing (2 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
2013 Solihull Metropolitan Borough Council 1 £ 250.00
2013-07-26 15545645 £ 250.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Similar companies nearby

Closest companies