Company NameWSG Print Limited
DirectorMandy Leanne Hall
Company StatusActive
Company Number11339201
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Mandy Leanne Hall
Date of BirthMay 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Larch Court
Elm Road
North Shields
North Tyneside
NE29 8SG
Secretary NameMr David Stuart Ireland
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Larch Court
Elm Road
North Shields
North Tyneside
NE29 8SG
Director NameMr Michael Barnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2021(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Northumberland Terrace
Wallsend
North Tyneside
NE28 7BL

Location

Registered AddressUnit 1 Larch Court
Elm Road
North Shields
North Tyneside
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 May 2022Termination of appointment of Michael Barnes as a director on 8 May 2022 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 September 2021Appointment of Mr Michael Barnes as a director on 23 September 2021 (2 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 September 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 January 2020Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom to Unit 1 Larch Court Elm Road North Shields North Tyneside NE29 8SG on 24 January 2020 (1 page)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)