About

Registered Number: 04746105
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: High Lane House, 148 Buxton Road High Lane, Stockport, Cheshire, SK6 8ED

 

Based in Stockport, Cheshire, Keyprint Design Ltd was registered on 28 April 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Keyprint Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRETTY, Helen Jane 28 April 2003 13 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BOWRING, John Stewart 28 April 2003 13 July 2005 1
BOWRING, Kathleen 13 July 2005 06 September 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 05 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
225 - Change of Accounting Reference Date 12 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.