Raster Printers Ltd

General information

Name:

Raster Printers Limited

Office Address:

61a High Street South NN10 0RA Rushden

Number: 05697600

Incorporation date: 2006-02-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Raster Printers Ltd is established as Private Limited Company, based in 61a High Street South in Rushden. The headquarters' postal code is NN10 0RA. The enterprise was established in 2006. The Companies House Reg No. is 05697600. The company's Standard Industrial Classification Code is 18129 - Printing n.e.c.. 31st July 2022 is the last time when the accounts were reported.

At the moment, the directors officially appointed by the company are as follow: Hannah G. appointed 2 years ago, Clinton G. appointed thirteen years ago and Jane G. appointed in 2006 in December.

Executives who have control over the firm are as follows: Clinton G. owns 1/2 or less of company shares. Jane G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hannah G.

Role: Director

Appointed: 20 December 2022

Latest update: 1 February 2024

Clinton G.

Role: Director

Appointed: 29 June 2011

Latest update: 1 February 2024

Jane G.

Role: Director

Appointed: 19 December 2006

Latest update: 1 February 2024

People with significant control

Clinton G.
Notified on 3 February 2017
Nature of control:
1/2 or less of shares
Jane G.
Notified on 3 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Closest Companies - by postcode