About

Registered Number: 06368591
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, HG5 9JA,

 

Interprint Ltd was founded on 12 September 2007 with its registered office in Knaresborough, it's status is listed as "Active". The companies directors are listed as Coulson, Richard Paul, Davis, Jeanette Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Richard Paul 02 April 2012 24 November 2017 1
DAVIS, Jeanette Helen 03 October 2007 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 February 2018
PSC02 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
TM01 - Termination of appointment of director 01 December 2017
AD01 - Change of registered office address 27 September 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 18 January 2016
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2010
RESOLUTIONS - N/A 18 October 2010
RESOLUTIONS - N/A 18 October 2010
RESOLUTIONS - N/A 18 October 2010
RESOLUTIONS - N/A 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2010
SH08 - Notice of name or other designation of class of shares 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
MISC - Miscellaneous document 18 October 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 09 December 2009
RESOLUTIONS - N/A 26 November 2009
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 24 November 2009
AA01 - Change of accounting reference date 16 October 2009
225 - Change of Accounting Reference Date 01 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 08 October 2008
CERTNM - Change of name certificate 11 December 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2007 Outstanding

N/A

Debenture 17 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.