Print And Sign Master Limited

General information

Name:

Print And Sign Master Ltd

Office Address:

1 Neville Road CR0 2DS Croydon

Number: 08482087

Incorporation date: 2013-04-10

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

2013 is the date that marks the start of Print And Sign Master Limited, the firm which is situated at 1 Neville Road, , Croydon. That would make 11 years Print And Sign Master has prospered on the British market, as the company was created on 2013-04-10. The company's registration number is 08482087 and the area code is CR0 2DS. This firm's registered with SIC code 18129 meaning Printing n.e.c.. Its most recent filed accounts documents describe the period up to 2021/07/31 and the latest confirmation statement was submitted on 2022/04/10.

Furqan A. is the following company's solitary director, that was assigned this position on 2022-11-30. The following business had been managed by Ionel-Leonard M. until 2022-11-30. Furthermore another director, including Muhammad R. quit two years ago.

Financial data based on annual reports

Company staff

Furqan A.

Role: Director

Appointed: 30 November 2022

Latest update: 5 March 2024

People with significant control

Ionel-Leonard M.
Notified on 7 April 2022
Ceased on 30 November 2022
Nature of control:
over 3/4 of shares
Muhammad R.
Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 24 April 2023
Confirmation statement last made up date 10 April 2022
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-04-10
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 April 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 January 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 February 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
11
Company Age

Closest Companies - by postcode