Company NamePrintshop Screen Printing Limited
DirectorThomas Christopher Pratt
Company StatusActive
Company Number08997641
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Thomas Christopher Pratt
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Swinnow Court 621 Stanningley Road
Leeds
LS13 4ER
Director NameMr Oliver Shaw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited States
Correspondence AddressUnit 9 Taverners Walk Sheepscar Grove
Leeds
LS7 1AH

Location

Registered AddressUnit 6 Swinnow Court
621 Stanningley Road
Leeds
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Oliver Shaw
50.00%
Ordinary
1 at £1Thomas Pratt
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

16 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
9 November 2020Change of details for Mr Thomas Pratt as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Thomas Christopher Pratt on 9 November 2020 (2 pages)
24 July 2020Director's details changed for Mr Oliver Shaw on 24 July 2020 (2 pages)
24 July 2020Registered office address changed from Unit Lg1, Aire Street Workshops 30-34 Aire Street Leeds Yorkshire LS1 4HT England to Unit 9 Taverners Walk Sheepscar Grove Leeds LS7 1AH on 24 July 2020 (1 page)
24 July 2020Change of details for Mr Oliver Shaw as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Change of details for Mr Thomas Pratt as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Thomas Christopher Pratt on 24 July 2020 (2 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mr Oliver Shaw on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Thomas Pratt on 8 April 2019 (2 pages)
8 April 2019Change of details for Mr Oliver Shaw as a person with significant control on 8 April 2019 (2 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 April 2017Registered office address changed from Unit 14 Aire Street Workshops 30-34 Aire Street Leeds LS1 4HT to Unit Lg1, Aire Street Workshops 30-34 Aire Street Leeds Yorkshire LS1 4HT on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit 14 Aire Street Workshops 30-34 Aire Street Leeds LS1 4HT to Unit Lg1, Aire Street Workshops 30-34 Aire Street Leeds Yorkshire LS1 4HT on 11 April 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)