Company NameElectrotype Ltd
DirectorsRichard Alan Osborne and Michelle Osborne
Company StatusActive
Company Number07354630
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 9 months ago)
Previous NamesBrontoprint Limited and Theprintpeople Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Alan Osborne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazeldene Court
Tynemouth
North Shields
NE30 4AD
Director NameMrs Michelle Osborne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazeldene Court
North Shields
NE30 4AD

Contact

Websitetheprintpeople.co

Location

Registered Address6 Albion Road
North Shields
NE30 2RJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Richard Alan Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,009
Cash£9,048
Current Liabilities£6,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 3 weeks ago)
Next Return Due7 September 2024 (3 months, 3 weeks from now)

Filing History

1 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 September 2018Notification of Michelle Osborne as a person with significant control on 9 November 2017 (2 pages)
4 September 2018Change of details for Mr Richard Alan Osborne as a person with significant control on 9 November 2017 (2 pages)
4 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 100
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 100
(3 pages)
9 November 2017Appointment of Mrs Michelle Osborne as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mrs Michelle Osborne as a director on 9 November 2017 (2 pages)
25 September 2017Change of details for Mr Richard Alan Osborne as a person with significant control on 25 August 2016 (2 pages)
25 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 September 2017Change of details for Mr Richard Alan Osborne as a person with significant control on 25 August 2016 (2 pages)
25 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 2 Hazeldene Court Tynemouth North Shields NE30 4AD to 6 Albion Road North Shields NE30 2RJ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 2 Hazeldene Court Tynemouth North Shields NE30 4AD to 6 Albion Road North Shields NE30 2RJ on 11 July 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
18 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
18 October 2010Company name changed brontoprint LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Company name changed brontoprint LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)