CITY SCREEN PRINTERS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CITY SCREEN PRINTERS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110538

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Earls Way Earls Way Industrial Estate, Thurmaston, Leicester LE4 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon14/01/2026
Director's details changed for Mr Hussein Yusuf Dakri on 2025-11-18
dot icon13/01/2026
Change of details for Mr Hussein Yusuf Dakri as a person with significant control on 2025-11-18
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/02/2023
Change of details for Mr Hussein Yusuf Dakri as a person with significant control on 2022-11-30
dot icon28/02/2023
Cessation of Sharifa Hussein Dakri as a person with significant control on 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/11/2021
Termination of appointment of Sharifa Hussein Dakri as a secretary on 2021-09-18
dot icon04/11/2021
Termination of appointment of Sharifa Hussein Dakri as a director on 2021-09-18
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/08/2021
Registered office address changed from Unit 9 Earls Way Earls Way Industrial Estate Thurmaston Leicester LE4 8DL to Unit 2, Earls Way Earls Way Industrial Estate Thurmaston Leicester LE4 8DL on 2021-08-05
dot icon14/01/2021
Satisfaction of charge 2 in full
dot icon13/01/2021
Satisfaction of charge 5 in full
dot icon13/01/2021
Satisfaction of charge 021105380006 in full
dot icon13/01/2021
Satisfaction of charge 021105380007 in full
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/02/2018
Previous accounting period extended from 2017-05-31 to 2017-11-30
dot icon23/10/2017
Change of details for Mrs Sharifa Hussein Dakri as a person with significant control on 2017-10-02
dot icon23/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/10/2017
Change of details for Mr Hussein Yusuf Dakri as a person with significant control on 2017-10-02
dot icon14/09/2017
Registration of charge 021105380007, created on 2017-09-12
dot icon28/06/2017
Registration of charge 021105380006, created on 2017-06-22
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Director's details changed for Hussein Yusuf Dakri on 2009-10-20
dot icon14/10/2015
Director's details changed for Sharifa Hussein Dakri on 2009-10-20
dot icon24/09/2015
Auditor's resignation
dot icon23/12/2014
Accounts for a small company made up to 2014-05-31
dot icon21/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2010-05-31
dot icon14/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon28/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2008
Accounts for a medium company made up to 2007-05-31
dot icon21/10/2007
Return made up to 03/10/07; full list of members
dot icon30/11/2006
Accounts for a medium company made up to 2006-05-31
dot icon24/10/2006
Return made up to 03/10/06; full list of members
dot icon15/03/2006
Accounts for a medium company made up to 2005-05-31
dot icon21/10/2005
Return made up to 03/10/05; full list of members
dot icon24/12/2004
Accounts for a medium company made up to 2004-05-31
dot icon01/11/2004
Return made up to 03/10/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-05-31
dot icon22/10/2003
Return made up to 03/10/03; full list of members
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
Accounts for a medium company made up to 2002-05-31
dot icon28/10/2002
Return made up to 03/10/02; full list of members
dot icon26/10/2001
Accounts for a medium company made up to 2001-05-31
dot icon08/10/2001
Return made up to 03/10/01; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon11/12/2000
Accounts for a medium company made up to 2000-05-31
dot icon13/11/2000
Return made up to 03/10/00; full list of members
dot icon24/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon13/10/1999
Return made up to 03/10/99; full list of members
dot icon29/10/1998
Return made up to 03/10/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-05-31
dot icon03/12/1997
Accounts for a small company made up to 1997-05-31
dot icon15/10/1997
Return made up to 03/10/97; full list of members
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
New director appointed
dot icon01/11/1996
Accounts for a small company made up to 1996-05-31
dot icon22/10/1996
Return made up to 03/10/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-05-31
dot icon17/10/1995
Return made up to 03/10/95; no change of members
dot icon21/07/1995
Particulars of mortgage/charge
dot icon08/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 03/10/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-05-31
dot icon07/12/1993
Return made up to 03/10/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-05-31
dot icon09/12/1992
Return made up to 03/10/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-05-31
dot icon29/10/1991
Return made up to 03/10/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-05-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon15/10/1990
Ad 30/09/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon15/10/1990
Resolutions
dot icon15/10/1990
£ nc 100/199100 30/09/90
dot icon27/02/1990
Accounts for a small company made up to 1989-05-31
dot icon27/02/1990
Return made up to 03/10/89; no change of members
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/12/1988
Accounts for a small company made up to 1988-05-31
dot icon16/12/1988
Return made up to 26/09/88; full list of members
dot icon01/10/1987
Accounting reference date notified as 31/05
dot icon26/06/1987
Certificate of change of name
dot icon11/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1987
Registered office changed on 11/06/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon11/06/1987
Memorandum and Articles of Association
dot icon11/06/1987
Resolutions
dot icon13/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-2.61 % *

* during past year

Cash in Bank

£487,011.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
972.17K
-
0.00
500.08K
-
2022
8
1.07M
-
0.00
487.01K
-
2022
8
1.07M
-
0.00
487.01K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

1.07M £Ascended9.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.01K £Descended-2.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dakri, Sharifa Hussein
Secretary
31/10/2002 - 17/09/2021
1
Malik, Zia Akhtar
Secretary
15/06/1997 - 31/10/2002
1
Mrs Sharifa Hussein Dakri
Director
15/06/1997 - 17/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITY SCREEN PRINTERS (U.K.) LIMITED

CITY SCREEN PRINTERS (U.K.) LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at Unit 2, Earls Way Earls Way Industrial Estate, Thurmaston, Leicester LE4 8DL. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SCREEN PRINTERS (U.K.) LIMITED?

toggle

CITY SCREEN PRINTERS (U.K.) LIMITED is currently Active. It was registered on 13/03/1987 .

Where is CITY SCREEN PRINTERS (U.K.) LIMITED located?

toggle

CITY SCREEN PRINTERS (U.K.) LIMITED is registered at Unit 2, Earls Way Earls Way Industrial Estate, Thurmaston, Leicester LE4 8DL.

What does CITY SCREEN PRINTERS (U.K.) LIMITED do?

toggle

CITY SCREEN PRINTERS (U.K.) LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does CITY SCREEN PRINTERS (U.K.) LIMITED have?

toggle

CITY SCREEN PRINTERS (U.K.) LIMITED had 8 employees in 2022.

What is the latest filing for CITY SCREEN PRINTERS (U.K.) LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Hussein Yusuf Dakri on 2025-11-18.