Company NamePrint Bureau Ltd
DirectorsMichael Dumbreck and Craig Simcock
Company StatusActive
Company Number06515097
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Dumbreck
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
Director NameMr Craig Simcock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Secretary NameMr Michael Dumbreck
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX

Contact

Websitewww.printbureau.co.uk/
Telephone01422 847799
Telephone regionHalifax

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,272
Cash£25,910
Current Liabilities£83,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
12 June 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 May 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
25 March 2022Director's details changed for Mr Michael Dumbreck on 25 March 2022 (2 pages)
25 March 2022Change of details for Mr Michael Dumbreck as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Craig Simcock on 25 March 2022 (2 pages)
25 March 2022Secretary's details changed for Mr Michael Dumbreck on 25 March 2022 (1 page)
1 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 October 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 October 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 September 2016Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 21 Clare Road Halifax West Yorkshire HX1 2HX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to 21 Clare Road Halifax West Yorkshire HX1 2HX on 14 September 2016 (1 page)
28 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(5 pages)
28 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Mr Craig Simcock on 13 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Michael Dumbreck on 13 January 2014 (1 page)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Mr Craig Simcock on 13 January 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Michael Dumbreck on 13 January 2014 (1 page)
24 March 2014Director's details changed for Mr Michael Dumbreck on 13 January 2014 (2 pages)
12 December 2013Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX on 12 December 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Craig Simcock on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr Michael Dumbreck on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Michael Dumbreck on 6 March 2013 (2 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
16 March 2011Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page)
16 March 2011Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page)
8 November 2010Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 8 November 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Mr Michael Dumbreck on 27 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Michael Dumbreck on 27 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2008Incorporation (14 pages)
27 February 2008Incorporation (14 pages)