New Town Printers (redditch) Limited

General information

Name:

New Town Printers (redditch) Ltd

Office Address:

Brickyard Lane Studley B80 7EE Warwickshire

Number: 00484803

Incorporation date: 1950-07-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called New Town Printers (redditch) was founded on 1950/07/27 as a Private Limited Company. This enterprise's registered office can be contacted at Warwickshire on Brickyard Lane, Studley. If you want to reach the firm by post, its zip code is B80 7EE. The registration number for New Town Printers (redditch) Limited is 00484803. This enterprise's classified under the NACE and SIC code 18129 - Printing n.e.c.. April 30, 2023 is the last time when the accounts were reported.

When it comes to the company's executives data, since May 2006 there have been two directors: Antonia P. and David P.. To provide support to the directors, the limited company has been utilizing the skills of Antonia P. as a secretary since 2005.

Executives who have control over the firm are as follows: David P. owns 1/2 or less of company shares. Antonia P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Antonia P.

Role: Director

Appointed: 01 May 2006

Latest update: 29 January 2024

Antonia P.

Role: Secretary

Appointed: 01 June 2005

Latest update: 29 January 2024

David P.

Role: Director

Appointed: 01 December 1994

Latest update: 29 January 2024

People with significant control

David P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Antonia P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th April 2018 (AA)
filed on: 29th, May 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
73
Company Age

Similar companies nearby

Closest companies