NEWCASTLE PRINT SOLUTIONS LIMITED
4A WHITEHOUSE INDUSTRIAL ESTATE, WHITEHOUSE ROAD, NEWCASTLE UPON TYNE  NE15 6LN- Active
- Private Limited Company
- Company No. 04470237
- Last Updated: 01 Mar 2024
Company Profile
NEWCASTLE PRINT SOLUTIONS LIMITED was incorporated on Wednesday, June 26, 2002 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. NEWCASTLE PRINT SOLUTIONS LIMITED has the status: Active and it's listed in the following category: Printing n.e.c.. This Private Limited Company has been operating for 22 years 7 months and 29 days.
Name | NEWCASTLE PRINT SOLUTIONS LIMITED |
---|---|
Company number | 04470237 |
Company type | Private Limited Company |
Incorporation date | 26 Jun 2002 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
4A WHITEHOUSE INDUSTRIAL ESTATE WHITEHOUSE ROAD NEWCASTLE UPON TYNE NE15 6LN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Strategic Op Co 1 Limited Kingsway, Team Valley Trading Estate, NE11 0JQ |
Dates: Thursday, July 14, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Julie Bennett Nationality: British |
Dates: Thursday, August 9, 2018 - Thursday, June 11, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Richard Stephen Bennett Nationality: British |
Dates: Thursday, August 9, 2018 - Thursday, June 11, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
National Print Solutions Group Limited Gill Burn, Rowlands Gill, NE39 2PT |
Dates: Thursday, August 9, 2018 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mrs Ruth Ann Brenner Nationality: British |
Dates: Friday, July 1, 2016 - Thursday, August 9, 2018
ownership of shares 25 to 50 percent
|
Mr Adam Brenner Nationality: British |
Dates: Friday, July 1, 2016 - Thursday, August 9, 2018
ownership of shares 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2025, (33 days left) |
Latest accounts | 30 June 2023 |
Next confirmation statement due | 24 July 2017 |
Last confirmation statement dated | 26 June 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
NEWCASTLE PRINT SOLUTIONS LIMITED | 26 Jun 2002 |