The Printing Co (cheltenham) Limited

General information

Name:

The Printing Co (cheltenham) Ltd

Office Address:

Unit 6 Neptune Business Centre Tewkesbury Road GL51 9FB Cheltenham

Number: 04619961

Incorporation date: 2002-12-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as The Printing (cheltenham) was established on December 17, 2002 as a Private Limited Company. This firm's headquarters can be gotten hold of in Cheltenham on Unit 6 Neptune Business Centre, Tewkesbury Road. In case you have to reach this company by mail, its post code is GL51 9FB. The reg. no. for The Printing Co (cheltenham) Limited is 04619961. This firm's principal business activity number is 18129 - Printing n.e.c.. The Printing Co (cheltenham) Ltd released its latest accounts for the period up to 2023-01-31. The business most recent annual confirmation statement was released on 2022-12-17.

Due to the following company's growth, it was vital to find new directors: Jacqueline C. and Peter C. who have been supporting each other since 2024 to exercise independent judgement of this limited company.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Director

Appointed: 29 January 2024

Latest update: 28 March 2024

Peter C.

Role: Director

Appointed: 29 January 2024

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm include: In2print Part Of Commercial Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Herrick Way, Staverton, GL51 6TQ and was registered as a PSC under the reg no 07257966.

In2print Part Of Commercial Group Limited
Address: Midway House Herrick Way, Staverton, Cheltenham, GL51 6TQ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of England And Wales
Registration number 07257966
Notified on 29 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan W.
Notified on 6 April 2016
Ceased on 29 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashley W.
Notified on 6 April 2016
Ceased on 29 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 15th October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 15th October 2014
Annual Accounts 6th October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 6th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25th July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25th July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 14th October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14th October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Unit 6 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 1st February 2024 to Midway House Herrick Way Staverton Cheltenham GL51 6TQ (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies