General information

Name:

Fotograss Ltd

Office Address:

76 Manchester Road Denton M34 3PS Manchester

Number: 06936862

Incorporation date: 2009-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fotograss Limited can be contacted at Manchester at 76 Manchester Road. You can search for the company by referencing its post code - M34 3PS. Fotograss's founding dates back to 2009. This business is registered under the number 06936862 and its current state is active. The company has operated under three different names. Its first name, Pre-print International, was changed on 2014-12-15 to Pre-print Technology (int). The current name, in use since 2022, is Fotograss Limited. This firm's SIC and NACE codes are 99999 which stands for Dormant Company. The business most recent annual accounts cover the period up to 2022-06-30 and the latest confirmation statement was submitted on 2023-03-30.

Current directors enumerated by the following company include: Samantha R. assigned this position 10 years ago and Andrew R. assigned this position fifteen years ago. Additionally, the director's duties are often backed by a secretary - Andrew R., who was chosen by the following company fifteen years ago.

  • Previous company's names
  • Fotograss Limited 2022-07-01
  • Pre-print Technology (int) Limited 2014-12-15
  • Pre-print International Limited 2009-06-17

Financial data based on annual reports

Company staff

Samantha R.

Role: Director

Appointed: 12 December 2014

Latest update: 1 February 2024

Andrew R.

Role: Secretary

Appointed: 17 June 2009

Latest update: 1 February 2024

Andrew R.

Role: Director

Appointed: 17 June 2009

Latest update: 1 February 2024

People with significant control

Executives with significant control over the firm are: Andrew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samantha R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha R.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 30 March 2014
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 January 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Cookstool Farm Dalesford Lane Whitegate Cheshire CW8 2BN. Change occurred on February 27, 2024. Company's previous address: 76 Manchester Road Denton Manchester Lancashire M34 3PS. (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies