Company NameTrust Print Consultants Limited
DirectorAllan Smith
Company StatusActive - Proposal to Strike off
Company Number07725362
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameAllan Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address9 Scarborough Road Silksworth
Sunderland
Tyne And Wear
SR3 1LD

Location

Registered Address9 Scarborough Road
Silksworth
Sunderland
Tyne And Wear
SR3 1LD
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSilksworth
Built Up AreaSunderland

Shareholders

8 at £10Allan Smith
80.00%
Ordinary
2 at £10Precept (Uk) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£2,379
Current Liabilities£15,550

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return2 August 2021 (2 years, 9 months ago)
Next Return Due16 August 2022 (overdue)

Filing History

17 August 2020Registered office address changed from 23 st. Peters Wharf Quay View Newcastle Tyne and Wear NE6 1TZ England to 9 Scarborough Road Silksworth Sunderland Tyne and Wear SR3 1LD on 17 August 2020 (1 page)
5 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
16 January 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
20 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
6 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
30 May 2018Registered office address changed from 9 Scarborough Road Silksworth Sunderland Tyne and Wear SR3 1LD to 23 st. Peters Wharf Quay View Newcastle Tyne and Wear NE6 1TZ on 30 May 2018 (1 page)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
19 May 2014Registered office address changed from Kingsland Church Studios Priory Green Newcastle upon Tyne Tyne and Wear NE6 2DW England on 19 May 2014 (1 page)
19 May 2014Director's details changed for Allan Smith on 28 April 2014 (2 pages)
19 May 2014Registered office address changed from Kingsland Church Studios Priory Green Newcastle upon Tyne Tyne and Wear NE6 2DW England on 19 May 2014 (1 page)
19 May 2014Director's details changed for Allan Smith on 28 April 2014 (2 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
29 April 2013Registered office address changed from 1 Nairn Close Sunderland Tyne and Wear SR4 8RN England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 1 Nairn Close Sunderland Tyne and Wear SR4 8RN England on 29 April 2013 (1 page)
27 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)