About

Registered Number: 05673525
Date of Incorporation: 12/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2b2 Seacroft Industrial Estate, Coal Road, Leeds, West Yorkshire, LS14 2AQ

 

Established in 2006, Angus Print Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at Angus Print Ltd. Angus Print Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, John 12 January 2006 - 1
WHITE, Linda 12 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 February 2013
AAMD - Amended Accounts 07 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 17 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.