Paper Scissors Stone Print Management Limited

General information

Name:

Paper Scissors Stone Print Management Ltd

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 05814005

Incorporation date: 2006-05-11

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Paper Scissors Stone Print Management has been in this business for eighteen years. Started under no. 05814005, it is classified as a Private Limited Company. You may find the headquarters of this company during business times under the following address: 6-8 Freeman Street, DN32 7AA Grimsby. The firm's principal business activity number is 17230 which stands for Manufacture of paper stationery. The latest annual accounts describe the period up to 2020-05-31 and the most recent confirmation statement was released on 2020-05-11.

There seems to be a solitary managing director currently controlling this particular firm, specifically Kim S. who has been doing the director's assignments for eighteen years.

Kim S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kim S.

Role: Director

Appointed: 11 May 2006

Latest update: 7 April 2024

People with significant control

Kim S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 25 May 2021
Confirmation statement last made up date 11 May 2020
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4 November 2016
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 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 26th, June 2021
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

41 St Margarets Road Redbridge

Post code:

E12 5DR

City / Town:

London

HQ address,
2015

Address:

41 St Margarets Road Redbridge

Post code:

E12 5DR

City / Town:

London

HQ address,
2016

Address:

41 St Margarets Road Redbridge

Post code:

E12 5DR

City / Town:

London

Accountant/Auditor,
2016

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Accountant/Auditor,
2014

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2015

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
17
Company Age

Closest Companies - by postcode