Muprint Limited

General information

Name:

Muprint Ltd

Office Address:

Unit 2 Victoria Hall Higher Cambridge Street M15 6AA Manchester

Number: 07551621

Incorporation date: 2011-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • contact@muprint.com

Websites

www.muprint.com
www.muprint.co.uk

Description

Data updated on:

Muprint Limited with Companies House Reg No. 07551621 has been in this business field for 13 years. This Private Limited Company can be contacted at Unit 2 Victoria Hall, Higher Cambridge Street, Manchester and their area code is M15 6AA. This enterprise's Standard Industrial Classification Code is 18129 and their NACE code stands for Printing n.e.c.. The most recent filed accounts documents were submitted for the period up to March 31, 2023 and the most current confirmation statement was filed on March 4, 2023.

The firm's trademark number is UK00003013824. They submitted a trademark application on Sat, 13th Jul 2013 and it was granted five months later. The trademark is valid until Thu, 13th Jul 2023.

Because of this specific firm's constant expansion, it was imperative to formally appoint more directors: Christopher L. and John S. who have been aiding each other since March 2011 for the benefit of this business.

Trade marks

Trademark UK00003013824
Trademark image:Trademark UK00003013824 image
Status:Registered
Filing date:2013-07-13
Date of entry in register:2013-12-13
Renewal date:2023-07-13
Owner name:MUPRINT LTD
Owner address:Unit 2, Victoria Hall, 28 Higher Cambridge Street, MANCHESTER, United Kingdom, M15 6AA

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 04 March 2011

Latest update: 17 January 2024

John S.

Role: Director

Appointed: 04 March 2011

Latest update: 17 January 2024

People with significant control

Executives who have control over the firm are as follows: John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/03/04 (CS01)
filed on: 18th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Nolan James Limited

Address:

Suite 1 Armcon Business Park London Road South

Post code:

SK12 1LQ

City / Town:

Poynton

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies