About

Registered Number: 04708542
Date of Incorporation: 24/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Coach House, Rear Of 13 Lancaster Park Road, Harrogate, North Yorkshire, HG2 7SW

 

Screenprint Design & Print (Harrogate) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Thain, Jeremy, Thain, Nicholas Henry, Thain, Valerie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAIN, Jeremy 10 December 2007 - 1
THAIN, Nicholas Henry 24 March 2003 - 1
THAIN, Valerie 24 March 2003 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.