Company NameThe Print Portal Ltd
DirectorRichard Scott Standing
Company StatusActive
Company Number11928091
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Richard Scott Standing
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Quarry Lane Quarry Lane
Tandem
Huddersfield
HD5 0AR
Secretary NameMrs Helen Sarah Standing
StatusCurrent
Appointed29 September 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address32 Quarry Lane
Tandem
Huddersfield
HD5 0AR
Director NameMr Andrew Philip Robinson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Royds Mill
Dye House Lane
Brighouse
West Yorkshire
HD6 1LL
Director NameMr Paul Martin Somerville
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Royds Mill
Dye House Lane
Brighouse
West Yorkshire
HD6 1LL

Location

Registered AddressUnit 3 Royds Mill
Dye House Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 28 October 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
27 October 2021Notification of Richard Standing as a person with significant control on 26 October 2021 (2 pages)
7 October 2021Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
29 September 2021Appointment of Mrs Helen Sarah Standing as a secretary on 29 September 2021 (2 pages)
29 September 2021Cessation of Andrew Philip Robinson as a person with significant control on 29 September 2021 (1 page)
29 September 2021Termination of appointment of Paul Martin Somerville as a director on 29 September 2021 (1 page)
29 September 2021Termination of appointment of Andrew Philip Robinson as a director on 29 September 2021 (1 page)
29 September 2021Appointment of Mr Richard Scott Standing as a director on 29 September 2021 (2 pages)
29 September 2021Cessation of Paul Martin Somerville as a person with significant control on 29 September 2021 (1 page)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Registered office address changed from Albert Mills Albert Street Huddersfield HD1 3PZ England to Unit 3 Royds Mill Dye House Lane Brighouse West Yorkshire HD6 1LL on 1 September 2021 (1 page)
1 September 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 September 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)