Sudbury Print Group Limited

General information

Name:

Sudbury Print Group Ltd

Office Address:

Unit 5 Ballingdon Hill Industrial Estate CO10 2DX Sudbury

Number: 04525730

Incorporation date: 2002-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Sudbury Print Group Limited. This company was established 22 years ago and was registered with 04525730 as its reg. no. This particular office of the firm is registered in Sudbury. You may find it at Unit 5 Ballingdon Hill, Industrial Estate. The firm has operated under three previous names. The very first name, Waveband, was switched on 8th October 2002 to Sudbury Offset. The current name is in use since 2007, is Sudbury Print Group Limited. The firm's classified under the NACE and SIC code 18129 and has the NACE code: Printing n.e.c.. The firm's latest accounts cover the period up to 30th September 2022 and the most recent confirmation statement was released on 4th September 2023.

The directors currently listed by this specific company include: Jeremy R. formally appointed in 2002 and Tracy R. formally appointed in 2002 in October. Furthermore, the director's assignments are often aided with by a secretary - Tracy R., who was appointed by the company in October 2002.

  • Previous company's names
  • Sudbury Print Group Limited 2007-07-31
  • Sudbury Offset Limited 2002-10-08
  • Waveband Limited 2002-09-04

Financial data based on annual reports

Company staff

Jeremy R.

Role: Director

Appointed: 01 October 2002

Latest update: 8 March 2024

Tracy R.

Role: Secretary

Appointed: 01 October 2002

Latest update: 8 March 2024

Tracy R.

Role: Director

Appointed: 01 October 2002

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Jeremy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeremy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 22nd, April 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
21
Company Age

Similar companies nearby

Closest companies