THE PRINTWORKS DURHAM LTD - DURHAM
Company Profile | Company Filings |
Overview
THE PRINTWORKS DURHAM LTD is a Private Limited Company from DURHAM ENGLAND and has the status: Active.
THE PRINTWORKS DURHAM LTD was incorporated 32 years ago on 20/05/1991 and has the registered number: 02612513. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE PRINTWORKS DURHAM LTD was incorporated 32 years ago on 20/05/1991 and has the registered number: 02612513. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE PRINTWORKS DURHAM LTD - DURHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DURHAM WORKSPACE ABBEY ROAD
DURHAM
DH1 5JZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED (until 17/03/2023)
HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED (until 17/03/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN WARD | Nov 1972 | British | Director | 2021-07-28 | CURRENT |
MRS ANDREA HOLT | Dec 1966 | Uk | Secretary | 2004-06-11 UNTIL 2008-07-02 | RESIGNED |
SUSAN MARY COOK | May 1959 | British | Secretary | 2001-08-01 UNTIL 2004-06-11 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1991-05-20 UNTIL 1991-05-20 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1991-05-20 UNTIL 1991-05-20 | RESIGNED | ||
MR ROGER ALLAN MASON | Feb 1945 | Director | 1991-05-20 UNTIL 2001-07-31 | RESIGNED | |
PATRICIA JOHNSON | May 1949 | British | Director | 2006-01-10 UNTIL 2021-07-28 | RESIGNED |
JOAN CLARK | May 1949 | British | Director | 2006-01-10 UNTIL 2021-07-28 | RESIGNED |
MR ERIC CLARK | Apr 1947 | British | Director | 1991-05-20 UNTIL 2021-07-28 | RESIGNED |
MR ROGER ALLAN MASON | Feb 1945 | Secretary | 1991-05-20 UNTIL 2001-07-31 | RESIGNED | |
KEITH JOHNSON | Apr 1947 | British | Director | 1991-05-20 UNTIL 2021-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Angel Rentals Limited | 2021-07-28 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Eric Clark | 2017-04-01 - 2021-07-28 | 4/1947 | Ownership of shares 25 to 50 percent | |
Mr Keith Johnson | 2017-04-01 - 2021-07-28 | 4/1947 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Printworks Durham Limited - Period Ending 2023-03-31 | 2024-01-02 | 31-03-2023 | £4,988 Cash £807,172 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2023-02-18 | 31-03-2022 | £1,316,346 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2021-04-13 | 31-03-2021 | £51,487 Cash £1,413,246 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2020-12-16 | 31-03-2020 | £11,347 Cash £1,446,372 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2019-06-21 | 31-03-2019 | £29,781 Cash £1,475,510 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2018-08-02 | 31-03-2018 | £102,572 Cash £1,487,343 equity |
HILLCREST_DEVELOPMENTS_(N - Accounts | 2017-06-27 | 31-03-2017 | £76,559 Cash |
Abbreviated Company Accounts - HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED | 2016-07-12 | 31-03-2016 | £37,877 Cash £1,510,553 equity |
Abbreviated Company Accounts - HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED | 2015-05-20 | 31-03-2015 | £21,413 Cash £1,430,678 equity |
Abbreviated Company Accounts - HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED | 2014-12-23 | 31-03-2014 | £32,041 Cash £1,382,759 equity |