PRINT REVOLUTION LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
PRINT REVOLUTION LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
PRINT REVOLUTION LIMITED was incorporated 21 years ago on 15/11/2002 and has the registered number: 04592067. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PRINT REVOLUTION LIMITED was incorporated 21 years ago on 15/11/2002 and has the registered number: 04592067. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PRINT REVOLUTION LIMITED - NOTTINGHAM
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
CREATIVE HOUSE, UNIT 1 CHASE PARK
NOTTINGHAM
NG2 4GT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER JAMES CRABTREE | Feb 1981 | British | Director | 2018-06-20 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-11-15 UNTIL 2002-11-15 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-11-15 UNTIL 2002-11-15 | RESIGNED | ||
SIMON ANDREW THORNTON | Apr 1972 | British | Director | 2002-12-02 UNTIL 2009-05-09 | RESIGNED |
MR ANTHONY EDWARD SCOON | Feb 1978 | British | Director | 2018-06-20 UNTIL 2022-03-31 | RESIGNED |
MR ANDREW MICHAEL MIDDLETON | Jan 1970 | British | Director | 2018-06-20 UNTIL 2020-09-23 | RESIGNED |
MR PETER ROBIN HARRINGTON | Feb 1966 | British | Director | 2002-11-15 UNTIL 2018-06-20 | RESIGNED |
ALISON JILL GASKELL | Apr 1969 | British | Director | 2009-05-09 UNTIL 2013-06-23 | RESIGNED |
ADRIAN COLLIER | Nov 1965 | British | Director | 2002-12-02 UNTIL 2018-06-20 | RESIGNED |
PAUL BAMFORD | Jan 1961 | British | Director | 2002-12-02 UNTIL 2018-06-20 | RESIGNED |
MR NIGEL WILKINSON | Jul 1964 | British | Secretary | 2002-11-15 UNTIL 2002-12-02 | RESIGNED |
MR GEOFFREY HARRINGTON | Apr 1934 | British | Secretary | 2002-12-02 UNTIL 2011-04-01 | RESIGNED |
MRS ALISON JILL GASKELL | Secretary | 2011-04-01 UNTIL 2018-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ginger Root Limited | 2018-06-20 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Robin Harrington | 2016-11-01 - 2018-06-20 | 2/1966 | Nottingham Nottinghamshire | Significant influence or control |
Mr Paul Bamford | 2016-11-01 - 2018-06-20 | 1/1961 | Nottingham Nottinghamshire | Significant influence or control |
Mr Adrian Collier | 2016-11-01 - 2018-06-20 | 11/1965 | Nottingham Nottinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Print Revolution Limited | 2023-09-01 | 28-02-2023 | £628 Cash |
Print Revolution Limited | 2022-05-31 | 31-08-2021 | £44,920 equity |
Print Revolution Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-04 | 31-08-2019 | £62,961 equity |
Print Revolution Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-08-2018 | £65,478 equity |
Print Revolution Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-10 | 31-12-2017 | £1,000 Cash £54,602 equity |
Print Revolution Limited - Accounts to registrar - small 16.3d | 2017-03-29 | 31-12-2016 | £88,322 equity |
Print Revolution Limited - Abbreviated accounts 16.1 | 2016-06-29 | 31-12-2015 | £108,825 equity |
Print Revolution Limited - Limited company - abbreviated - 11.6 | 2015-04-03 | 31-12-2014 | £102,492 equity |