Wilco Print Media Limited

General information

Name:

Wilco Print Media Ltd

Office Address:

C/o Taxassist Accountants Hereward Offices Cherry Holt Road PE10 9LA Bourne

Number: 04309567

Incorporation date: 2001-10-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the launching of Wilco Print Media Limited, a firm which is located at C/o Taxassist Accountants Hereward Offices, Cherry Holt Road, Bourne. This means it's been twenty three years Wilco Print Media has been on the market, as the company was founded on 2001-10-23. The firm Companies House Registration Number is 04309567 and the company post code is PE10 9LA. Despite the fact, that lately it's been referred to as Wilco Print Media Limited, it previously was known under a different name. The firm was known under the name Wilson Morrissey Print & Design until 2006-02-08, when the company name got changed to Wilson Morrissey Colour-print. The last change took place on 2018-01-04. The company's Standard Industrial Classification Code is 18129, that means Printing n.e.c.. 2022-02-28 is the last time account status updates were filed.

According to the latest data, there is a single director in the company: Stephen W. (since 2001-10-23). Since 2001 Michelle W., had performed the duties for the limited company till the resignation 23 years ago.

  • Previous company's names
  • Wilco Print Media Limited 2018-01-04
  • Wilson Morrissey Colour-print Limited 2006-02-08
  • Wilson Morrissey Print & Design Limited 2001-10-23

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 23 October 2001

Latest update: 8 February 2024

People with significant control

Executives who control the firm include: Alan W. has substantial control or influence over the company. Stephen W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alan W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen W.
Notified on 6 April 2016
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 22 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 30 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 14 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 August 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit K2/124 Heathfield Way Dallington

Post code:

NN5 7QP

City / Town:

Northampton

HQ address,
2014

Address:

Unit K2/124 Heathfield Way Dallington

Post code:

NN5 7QP

City / Town:

Northampton

HQ address,
2015

Address:

Unit K2/124 Heathfield Way Dallington

Post code:

NN5 7QP

City / Town:

Northampton

HQ address,
2016

Address:

Unit K2/124 Heathfield Way Dallington

Post code:

NN5 7QP

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
22
Company Age

Closest Companies - by postcode