Print Search West Yorkshire Limited

General information

Name:

Print Search West Yorkshire Ltd

Office Address:

Scotsons Farm Crankwood Road WN2 5YB Abram

Number: 02673388

Incorporation date: 1991-12-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Abram registered with number: 02673388. The company was started in 1991. The headquarters of the firm is situated at Scotsons Farm Crankwood Road. The zip code for this address is WN2 5YB. The company's SIC code is 18129 meaning Printing n.e.c.. The business most recent filed accounts documents were submitted for the period up to February 28, 2023 and the latest annual confirmation statement was released on December 5, 2022.

Regarding this particular firm, the full extent of director's obligations have so far been carried out by Lesley T. who was designated to this position in 2023. Since 1992 Peter T., had performed the duties for the firm up to the moment of the resignation one year ago. As a follow-up another director, namely John W. quit on 2005-12-01.

Lesley T. is the individual with significant 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

Lesley T.

Role: Director

Appointed: 17 June 2023

Latest update: 26 April 2024

Lesley T.

Role: Secretary

Appointed: 02 December 2005

Latest update: 26 April 2024

People with significant control

Lesley T.
Notified on 17 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter T.
Notified on 6 April 2016
Ceased on 17 June 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 19 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 April 2013
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
32
Company Age

Similar companies nearby

Closest companies