Visionprinting (north East) Ltd

General information

Name:

Visionprinting (north East) Limited

Office Address:

4th Floor Cathedral Buildings NE1 1PG Newcastle Upon Tyne

Number: 09619434

Incorporation date: 2015-06-02

Dissolution date: 2022-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Visionprinting (north East) was established on 2015-06-02 as a private limited company. This business headquarters was located in Newcastle Upon Tyne on 4th Floor, Cathedral Buildings. This place area code is NE1 1PG. The registration number for Visionprinting (north East) Ltd was 09619434. Visionprinting (north East) Ltd had been active for 7 years up until dissolution date on 2022-04-11. nine years ago the firm changed its business name from Visionprinting (ne) to Visionprinting (north East) Ltd.

According to the following firm's executives list, there were three directors to name just a few: Darren R. and Serge N..

Executives who controlled the firm include: Darren R. owned 1/2 or less of company shares. Serge N. owned 1/2 or less of company shares.

  • Previous company's names
  • Visionprinting (north East) Ltd 2015-06-03
  • Visionprinting (ne) Ltd 2015-06-02

Financial data based on annual reports

Company staff

Darren R.

Role: Director

Appointed: 03 June 2015

Latest update: 2 April 2024

Serge N.

Role: Director

Appointed: 02 June 2015

Latest update: 2 April 2024

People with significant control

Darren R.
Notified on 2 June 2017
Nature of control:
1/2 or less of shares
Serge N.
Notified on 2 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-02
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 February 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode