General information

Name:

Printed4you Limited

Office Address:

15 Warren Park Way Enderby LE19 4SA Leicester

Number: 09100066

Incorporation date: 2014-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Leicester under the following Company Registration No.: 09100066. The firm was registered in 2014. The main office of this firm is situated at 15 Warren Park Way Enderby. The postal code for this address is LE19 4SA. The enterprise's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. The most recent annual accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-04-07.

Right now, this particular business is led by one director: Mukesh K., who was designated to this position on 2014-06-24. The business had been presided over by Jennifer R. until May 2020. Furthermore a different director, namely Chetan P. quit on 2015-02-09.

Financial data based on annual reports

Company staff

Mukesh K.

Role: Director

Appointed: 24 June 2014

Latest update: 17 March 2024

People with significant control

The companies with significant control over the firm are as follows: Squirrel Distribution Ltd owns over 3/4 of company shares. This company can be reached in Leicester at Harcourt Way, Meridian Business Park, LE19 1WP and was registered as a PSC under the reg no 11422166. Mukesh K. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Squirrel Distribution Ltd
Address: 10 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England
Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England
Registration number 11422166
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Mukesh K.
Notified on 13 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Everything Branded Usa Ltd
Address: Peat House Floors 1 & 2, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP, England
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11015742
Notified on 5 September 2018
Ceased on 13 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Squirrel Distribution Ltd
Address: Peat House Floor 1 & 2 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP
Legal authority England And Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11422166
Notified on 26 June 2018
Ceased on 5 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Squires Holdings Ltd
Address: Peat House Floor 1 & 2 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11415076
Notified on 26 June 2018
Ceased on 5 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer R.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mukesh K.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 September 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/08/17. New Address: 15 Warren Park Way Enderby Leicester LE19 4SA. Previous address: Unit 10 Harcourt Way Meridian Business Park Leicester LE19 1WP England (AD01)
filed on: 17th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Leicester Business Box 2 Oswin Road Braunstone

Post code:

LE3 1HR

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode