General information

Name:

Printsponge Ltd

Office Address:

19 Rutland Square EH1 2BB Edinburgh

Number: SC465087

Incorporation date: 2013-12-03

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Printsponge Limited can be found at Edinburgh at 19 Rutland Square. Anyone can look up the company by its postal code - EH1 2BB. This firm has been operating on the UK market for eleven years. The company is registered under the number SC465087 and their last known status is active - proposal to strike off. This firm's classified under the NACE and SIC code 18129 and their NACE code stands for Printing n.e.c.. Printsponge Ltd filed its latest accounts for the period up to 31st March 2020. The company's most recent annual confirmation statement was filed on 3rd December 2021.

Within this particular company, the full extent of director's assignments have so far been performed by Mark K. who was arranged to perform management duties in 2013. Since 2013 Tommy D., had been performing the duties for this company up until the resignation six years ago.

Mark K. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark K.

Role: Director

Appointed: 03 December 2013

Latest update: 17 April 2024

People with significant control

Mark K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tommy D.
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 17 December 2022
Confirmation statement last made up date 03 December 2021
Annual Accounts 19th August 2015
Start Date For Period Covered By Report 03 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19th August 2015
Annual Accounts 8th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

109 Brunswick Street

Post code:

EH7 5HR

City / Town:

Edinburgh

HQ address,
2016

Address:

109 Brunswick Street

Post code:

EH7 5HR

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Closest Companies - by postcode