Company NameStrategic Print Ltd
DirectorPeter Robin Bennett
Company StatusActive - Proposal to Strike off
Company Number10015880
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Robin Bennett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Secretary NameMr Peter Robin Bennett
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address3c Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Director NameMr Graeme Albert Fromme
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3c Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Director NameMr Kenneth Sandland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
Director NameMrs Julie Bennett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Richard Stephen Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Whitehouse Road
Newcastle Upon Tyne
NE15 6LN

Location

Registered AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

11 May 2021Delivered on: 11 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
19 May 2023Registered office address changed from 3C Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB England to 4a Whitehouse Road Newcastle upon Tyne NE15 6LN on 19 May 2023 (1 page)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
23 August 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 88.00
(6 pages)
23 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 August 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 44.00
(6 pages)
2 August 2022Purchase of own shares. (3 pages)
26 July 2022Notification of Strategic Op Co 1 Limited as a person with significant control on 14 July 2022 (2 pages)
26 July 2022Notification of National Print Solutions Group Limited as a person with significant control on 14 July 2022 (2 pages)
26 July 2022Cessation of Peter Robin Bennett as a person with significant control on 14 July 2022 (1 page)
26 July 2022Change of share class name or designation (2 pages)
26 July 2022Particulars of variation of rights attached to shares (3 pages)
26 July 2022Resolutions
  • RES13 ‐ Sub-division 14/07/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2022Memorandum and Articles of Association (30 pages)
26 July 2022Sub-division of shares on 14 July 2022 (6 pages)
25 July 2022Appointment of Mr Richard Stephen Bennett as a director on 14 July 2022 (2 pages)
25 July 2022Termination of appointment of Kenneth Sandland as a director on 14 July 2022 (1 page)
25 July 2022Appointment of Mrs Julie Bennett as a director on 14 July 2022 (2 pages)
14 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Registration of charge 100158800001, created on 11 May 2021 (40 pages)
2 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
2 March 2021Change of details for Mr Peter Robin Bennett as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Current accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
17 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 November 2020Termination of appointment of Graeme Albert Fromme as a director on 28 October 2020 (1 page)
16 November 2020Cessation of Graeme Albert Fromme as a person with significant control on 28 October 2020 (1 page)
20 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Change of share class name or designation (2 pages)
2 April 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Appointment of Mr Kenneth Sandland as a director on 1 April 2018 (2 pages)
14 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Current accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
17 November 2017Current accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 94
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 94
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)