Print Revolution Limited

General information

Name:

Print Revolution Ltd

Office Address:

Creative House, Unit 1 Chase Park Daleside Road NG2 4GT Nottingham

Number: 04592067

Incorporation date: 2002-11-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01159790963

Websites

www.print-revolution.co.uk
www.printrevolution.co.uk

Description

Data updated on:

2002 marks the launching of Print Revolution Limited, a company registered at Creative House, Unit 1 Chase Park, Daleside Road, Nottingham. That would make twenty two years Print Revolution has prospered on the local market, as the company was created on 2002-11-15. The company's registered no. is 04592067 and the postal code is NG2 4GT. This enterprise's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. Tue, 28th Feb 2023 is the last time the accounts were filed.

There is just one director presently overseeing this particular limited company, specifically Alexander C. who's been carrying out the director's responsibilities since 2002-11-15. Since 2018 Andrew M., had been fulfilling assigned duties for this limited company up until the resignation in 2020. What is more another director, specifically Anthony S. resigned two years ago.

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 20 June 2018

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are as follows: Ginger Root Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Milton Court, Ravenshead, NG15 9BD and was registered as a PSC under the reg no 09158316.

Ginger Root Limited
Address: 10 Milton Court, Ravenshead, Nottingham, NG15 9BD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09158316
Notified on 20 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter H.
Notified on 1 November 2016
Ceased on 20 June 2018
Nature of control:
substantial control or influence
Paul B.
Notified on 1 November 2016
Ceased on 20 June 2018
Nature of control:
substantial control or influence
Adrian C.
Notified on 1 November 2016
Ceased on 20 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 March 2013
Annual Accounts 11 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 April 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Nottingham Business Centre Unit W51-w52 Lenton Boulevard

Post code:

NG7 2BY

City / Town:

Nottingham

HQ address,
2013

Address:

Nottingham Business Centre Unit W51-w52 Lenton Boulevard

Post code:

NG7 2BY

City / Town:

Nottingham

HQ address,
2014

Address:

Nottingham Business Centre Unit W51-w52 Lenton Boulevard

Post code:

NG7 2BY

City / Town:

Nottingham

HQ address,
2015

Address:

Nottingham Business Centre Unit W51-w52 Lenton Boulevard

Post code:

NG7 2BY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
21
Company Age

Closest Companies - by postcode