DUKEFIELD PRINT SOLUTIONS LIMITED - LANCASHIRE
Company Profile | Company Filings |
Overview
DUKEFIELD PRINT SOLUTIONS LIMITED is a Private Limited Company from LANCASHIRE and has the status: Active.
DUKEFIELD PRINT SOLUTIONS LIMITED was incorporated 16 years ago on 09/12/2004 and has the registered number: 05309610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
DUKEFIELD PRINT SOLUTIONS LIMITED was incorporated 16 years ago on 09/12/2004 and has the registered number: 05309610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2021.
DUKEFIELD PRINT SOLUTIONS LIMITED - LANCASHIRE
This company is listed in the following categories:
46660 - Wholesale of other office machinery and equipment
46660 - Wholesale of other office machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 | 30/06/2021 |
Registered Office
PARKSIDE HOUSE, 167 CHORLEY NEW
LANCASHIRE
BL1 4RA
This Company Originates in : United Kingdom
Previous trading names include:
DOCUMENT PRINT SOLUTIONS LIMITED (until 14/12/2020)
DOCUMENT PRINT SOLUTIONS LIMITED (until 14/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2020 | 22/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH ANDREW MACAULAY | Sep 1947 | British | Director | 2004-12-09 | CURRENT |
MRS JANET ELIZABETH MACAULAY | Jul 1951 | British | Director | 2004-12-09 | CURRENT |
MR KENNETH ANDREW MACAULAY | Sep 1947 | British | Secretary | 2004-12-09 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-12-09 UNTIL 2004-12-09 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-12-09 UNTIL 2004-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dukefield Limited | 2016-04-06 | Bolton Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Document Print Solutions Limited - Filleted accounts | 2020-03-31 | 30-06-2019 | £58,212 Cash £18,361 equity |
Document Print Solutions Limited - Filleted accounts | 2019-03-26 | 30-06-2018 | £50,398 Cash £16,042 equity |
Document Print Solutions Limited - Filleted accounts | 2018-03-31 | 30-06-2017 | £95,647 Cash £12,497 equity |
Document Print Solutions Limited - Abbreviated accounts | 2017-03-31 | 30-06-2016 | £52,864 Cash |
Document Print Solutions Limited - Abbreviated accounts | 2016-03-31 | 30-06-2015 | £797 Cash |
Document Print Solutions Limited - Abbreviated accounts | 2015-04-01 | 30-06-2014 | £3,324 Cash |