About

Registered Number: 05779313
Date of Incorporation: 12/04/2006 (19 years ago)
Company Status: Active
Registered Address: Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

 

H H Print Ltd was founded on 12 April 2006, it's status at Companies House is "Active". The companies directors are listed as Hill, Nigel John, Humphries, David Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nigel John 12 April 2006 - 1
HUMPHRIES, David Leslie 12 April 2006 22 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
225 - Change of Accounting Reference Date 02 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.