Company NameNational Print Solutions Group Limited
DirectorsJulie Bennett and Richard Stephen Bennett
Company StatusActive
Company Number07535896
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameEnvironmental Fuel Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Julie Bennett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameRichard Stephen Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Secretary NameJulie Bennett
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address4a Whitehouse Industrial Estate Whitehouse Road
Newcastle Upon Tyne
NE15 6LN

Contact

Websitedets.co.uk
Email address[email protected]
Telephone01207 582333
Telephone regionConsett

Location

Registered Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Julie Bennett
50.00%
Ordinary
50 at £1Richard Stephen Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£46

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

10 January 2019Delivered on: 10 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
7 October 2020Previous accounting period extended from 29 February 2020 to 30 June 2020 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (3 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
10 January 2019Registration of charge 075358960001, created on 10 January 2019 (23 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
22 April 2016Registered office address changed from Unit 2 Park Road Industrial Estate South Consett County Durham DH8 5PY to 3 Gill Burn Rowlands Gill Tyne and Wear NE39 2PT on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Unit 2 Park Road Industrial Estate South Consett County Durham DH8 5PY to 3 Gill Burn Rowlands Gill Tyne and Wear NE39 2PT on 22 April 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
18 October 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
18 October 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Richard Stephen Bennett on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Julie Bennett on 15 March 2012 (1 page)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Mrs Julie Bennett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Richard Stephen Bennett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mrs Julie Bennett on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Julie Bennett on 15 March 2012 (1 page)
13 May 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
13 May 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
21 February 2011Incorporation (49 pages)
21 February 2011Incorporation (49 pages)