The Printing House Limited

General information

Name:

The Printing House Ltd

Office Address:

Arnold Haase House Duchy Road CW1 6ND Crewe

Number: 02594094

Incorporation date: 1991-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the year of the beginning of The Printing House Limited, the firm that is situated at Arnold Haase House, Duchy Road in Crewe. This means it's been thirty three years The Printing House has been on the local market, as it was established on 1991-03-21. The registered no. is 02594094 and the company zip code is CW1 6ND. This enterprise's classified under the NACE and SIC code 18129 and has the NACE code: Printing n.e.c.. 2022-03-31 is the last time when the company accounts were reported.

The corporation's trademark is "The Printing House". They submitted a trademark application on Thursday 12th May 2016 and their IPO accepted it after three months. The trademark is valid until Tuesday 12th May 2026.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 595 pounds of revenue.

When it comes to the following company, a variety of director's responsibilities have been met by Douglas K. and Mark H.. When it comes to these two individuals, Douglas K. has administered company the longest, having been a part of directors' team for seven years. In addition, the director's tasks are often aided with by a secretary - Debbie B., who was selected by this company on 2017-09-01.

Trade marks

Trademark UK00003164214
Trademark image:-
Trademark name:The Printing House
Status:Registered
Filing date:2016-05-12
Date of entry in register:2016-08-12
Renewal date:2026-05-12
Owner name:The Printing House Ltd
Owner address:The Printing House Ltd, Marshfield Bank, CREWE, United Kingdom, CW2 8UY

Financial data based on annual reports

Company staff

Douglas K.

Role: Director

Appointed: 01 September 2017

Latest update: 20 February 2024

Debbie B.

Role: Secretary

Appointed: 01 September 2017

Latest update: 20 February 2024

Mark H.

Role: Director

Appointed: 01 September 2017

Latest update: 20 February 2024

People with significant control

The companies with significant control over this firm are: Sg World Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe at Duchy Road, CW1 6ND, Cheshire and was registered as a PSC under the reg no 03451910.

Sg World Limited
Address: Arnold Haase House Duchy Road, Crewe, Cheshire, CW1 6ND, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03451910
Notified on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Printing House Holdings Limited
Address: C/O The Printing House Limited Marshfield Bank Employment Park, Marshfield, Crewe, Cheshire, CW2 8UY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06627659
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 December 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2014

Address:

Marshfield Bank Employment Park Marshfield

Post code:

CW2 8UY

City / Town:

Crewe

HQ address,
2015

Address:

Marshfield Bank Employment Park Marshfield

Post code:

CW2 8UY

City / Town:

Crewe

HQ address,
2016

Address:

Marshfield Bank Employment Park Marshfield Bank

Post code:

CW2 8UY

City / Town:

Crewe

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 595.00
2014-06-24 3150384495 £ 595.00

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
33
Company Age

Similar companies nearby

Closest companies