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