Dadfords Print Processing Limited

General information

Name:

Dadfords Print Processing Ltd

Office Address:

36 Homestead Way NN2 6JG Northampton

Number: 07630484

Incorporation date: 2011-05-11

Dissolution date: 2021-03-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dadfords Print Processing started conducting its operations in 2011 as a Private Limited Company with reg. no. 07630484. This company's head office was registered in Northampton at 36 Homestead Way. This Dadfords Print Processing Limited company had been in this business field for ten years. The registered name of the company was changed in 2016 to Dadfords Print Processing Limited. This business former business name was Megalabs Print Services.

Regarding to the following company, a number of director's duties up till now have been done by Sarah M. and Andrew M.. Within the group of these two individuals, Andrew M. had supervised the company for the longest period of time, having been a vital part of the Management Board for ten years.

Executives who had control over the firm were as follows: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Dadfords Print Processing Limited 2016-09-14
  • Megalabs Print Services Ltd 2011-05-11

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Appointed: 12 September 2011

Latest update: 28 August 2023

Andrew M.

Role: Director

Appointed: 11 May 2011

Latest update: 28 August 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah 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 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 25 May 2021
Confirmation statement last made up date 11 May 2020
Annual Accounts 12th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12th February 2015
Annual Accounts 1st October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1st October 2015
Annual Accounts 22nd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22nd February 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 30 November 2019
Annual Accounts 11th January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11th January 2013
Annual Accounts 20th November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
9
Company Age

Similar companies nearby

Closest companies