A & R Tradeprint Ltd
Private Limited Company
A & R Tradeprint Ltd
515 Abbeydale Road
Sheffield
S7 1FU
Company Name | A & R Tradeprint Ltd |
---|
Company Status | Active |
---|
Company Number | 05041754 |
---|
Incorporation Date | 12 February 2004 (20 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | LCD Leisure Limited |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Printing N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 26 February 2025 (10 months from now) |
---|
Registered Address | 515 Abbeydale Road Sheffield S7 1FU |
Shared Address | This company shares its address with 1 other company |
Constituency | Sheffield Central |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Sheffield |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 26 February 2025 (10 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2222) | Printing not elsewhere classified |
---|
SIC 2007 (18129) | Printing n.e.c. |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
19 February 2024 | Total exemption full accounts made up to 31 March 2023 | 16 pages |
---|
13 February 2024 | Confirmation statement made on 12 February 2024 with no updates | 3 pages |
---|
13 February 2024 | Director's details changed for Mrs Elizabeth Anne Jaques on 13 February 2024 | 2 pages |
---|
13 February 2024 | Notification of Elizabeth Anne Jaques as a person with significant control on 13 February 2024 | 2 pages |
---|
13 February 2024 | Director's details changed for Mr Clive Spencer Jaques on 13 February 2024 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—