THE PRINT HEROES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
THE PRINT HEROES LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
THE PRINT HEROES LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867420. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE PRINT HEROES LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867420. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE PRINT HEROES LIMITED - NOTTINGHAM
This company is listed in the following categories:
18130 - Pre-press and pre-media services
18130 - Pre-press and pre-media services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CREATIVE HOUSE CHASE PARK
NOTTINGHAM
NG2 4GT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASWELLAS LIMITED (until 11/12/2017)
ASWELLAS LIMITED (until 11/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER JAMES CRABTREE | Feb 1981 | British | Director | 2011-02-17 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1999-10-28 UNTIL 1999-10-28 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1999-10-28 UNTIL 1999-10-28 | RESIGNED | ||
SECRETARIAL COMPANY SERVICES LIMITED | Corporate Secretary | 2000-10-19 UNTIL 2004-09-16 | RESIGNED | ||
MR ANTHONY EDWARD SCOON | Feb 1978 | British | Director | 2017-03-03 UNTIL 2022-03-31 | RESIGNED |
MR ANDREW MICHAEL MIDDLETON | Nov 1970 | British | Director | 2017-03-03 UNTIL 2021-08-03 | RESIGNED |
GILLIAN CRABTREE | British | Secretary | 2004-09-16 UNTIL 2017-03-03 | RESIGNED | |
MR MICHAEL RICHARD LONGLEY | Nov 1953 | British | Director | 2000-10-19 UNTIL 2003-01-12 | RESIGNED |
GIOVANNI FODDI | Mar 1951 | Italain | Director | 1999-10-28 UNTIL 2000-10-19 | RESIGNED |
ANTHONY JOHN CRABTREE | May 1945 | British | Director | 2003-01-10 UNTIL 2016-11-01 | RESIGNED |
DAWN DENISE JONES FODDI | British | Secretary | 1999-10-28 UNTIL 2000-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony John Crabtree | 2016-04-06 - 2016-11-01 | 5/1945 | Ownership of shares 75 to 100 percent | |
Mr Alexander James Crabtree | 2016-04-06 | 3/1981 | Nottingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Print Heroes Limited | 2023-09-30 | 31-12-2022 | £2 equity |
The Print Heroes Limited | 2022-07-19 | 31-12-2021 | £2 equity |
The Print Heroes Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-11 | 31-12-2020 | £2 equity |
The Print Heroes Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-13 | 31-12-2019 | £2 equity |
The Print Heroes Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-16 | 31-12-2018 | £2 equity |
The Print Heroes Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £2 equity |
Aswellas Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £9,808 equity |
Aswellas Limited - Abbreviated accounts | 2016-07-19 | 31-12-2015 | £2,350 equity |
Aswellas Limited - Abbreviated accounts | 2015-09-26 | 31-12-2014 | £-951 equity |
Aswellas Limited - Abbreviated accounts | 2014-10-01 | 31-12-2013 | £-2,191 equity |