Rigton Print Limited

General information

Name:

Rigton Print Ltd

Office Address:

2nd Floor Flockton House Audby Lane LS22 7FD Wetherby

Number: 04287276

Incorporation date: 2001-09-13

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Rigton Print Limited is located at Wetherby at 2nd Floor Flockton House. Anyone can look up the firm by referencing its post code - LS22 7FD. Rigton Print's founding dates back to 2001. The company is registered under the number 04287276 and their status at the time is active - proposal to strike off. The firm known today as Rigton Print Limited was known as Landscape Associates up till December 18, 2002 at which point the name was replaced. The company's SIC code is 82110 meaning Combined office administrative service activities. 31st March 2021 is the last time when account status updates were filed.

There's one director currently supervising this particular company, namely Heidi P. who has been executing the director's duties since September 13, 2001. The company had been controlled by David G. till October 2002. As a follow-up another director, including Ronald P. resigned on October 21, 2002.

Heidi P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rigton Print Limited 2002-12-18
  • Landscape Associates Limited 2001-09-13

Financial data based on annual reports

Company staff

Heidi P.

Role: Director

Appointed: 21 October 2002

Latest update: 12 February 2024

People with significant control

Heidi P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2017 (AA)
filed on: 18th, December 2017
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
22
Company Age

Similar companies nearby

Closest companies