CONSULTAPRINT LIMITED

Register to unlock more data on OkredoRegister

CONSULTAPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907131

Incorporation date

10/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/01/2026
Registered office address changed from Unit 4 Richardson Street Stockport SK1 3JL United Kingdom to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-07
dot icon05/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon01/04/2024
Director's details changed for Ms Joanne Elizabeth Shippen on 2024-02-10
dot icon01/04/2024
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2024-02-10
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/11/2023
Registration of charge 029071310003, created on 2023-11-09
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon04/10/2023
Satisfaction of charge 1 in full
dot icon04/10/2023
Satisfaction of charge 2 in full
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Director's details changed for Ms Joanne Elizabeth Shippen on 2019-04-18
dot icon01/07/2019
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2019-04-18
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon14/03/2019
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2018-10-03
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/10/2018
Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Unit 4 Richardson Street Stockport SK1 3JL on 2018-10-03
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon11/12/2017
Director's details changed for Ms Joanne Elizabeth Shippen on 2017-12-06
dot icon11/12/2017
Change of details for Ms Joanne Elizabeth Shippen as a person with significant control on 2017-12-06
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Director's details changed for Ms Joanne Elizabeth Shippen on 2017-01-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/08/2015
Director's details changed for Ms Joanne Elizabeth Shippen on 2015-05-22
dot icon28/08/2015
Secretary's details changed for Lily Victoria Shippen on 2015-05-22
dot icon18/05/2015
Registered office address changed from 4 Church Court Hall Street Cheadle Cheshire SK8 1GX to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 2015-05-18
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Registered office address changed from 4 Church Court Hall Street Cheadle Cheshire SK8 1GX on 2014-04-10
dot icon09/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Oak House Gatley Road Cheadle Cheshire SK8 1PY on 2014-04-09
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Stella Currie as a secretary
dot icon15/04/2011
Appointment of Lily Victoria Shippen as a secretary
dot icon23/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon06/04/2010
Director's details changed for Joanne Shippen on 2009-10-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 10/03/09; full list of members
dot icon20/05/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Director resigned
dot icon17/08/2007
Registered office changed on 17/08/07 from: oak house gatley road cheadle cheshire SK8 1PY
dot icon11/06/2007
Registered office changed on 11/06/07 from: europa business park building 67 bird hall lane stockport cheshire SK3 0XA
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 10/03/07; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: 295 stockport road cheadle heath stockport cheshire SK3 0PP
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2006
Return made up to 10/03/06; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/04/2005
Return made up to 10/03/05; full list of members
dot icon27/02/2004
Return made up to 10/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/05/2003
Return made up to 10/03/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/05/2002
Return made up to 10/03/02; full list of members
dot icon18/04/2002
Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/05/2001
New director appointed
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Return made up to 10/03/01; full list of members
dot icon18/04/2000
Return made up to 10/03/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/04/1999
Return made up to 10/03/99; no change of members
dot icon14/10/1998
Return made up to 10/03/98; full list of members
dot icon29/06/1998
Registered office changed on 29/06/98 from: 268 stockport road cheadle heath stockport cheshire SK3 0RG
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
Return made up to 10/03/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/10/1996
Return made up to 10/03/96; no change of members
dot icon17/09/1996
Ad 01/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/1996
Accounts for a small company made up to 1995-06-30
dot icon19/07/1996
Accounting reference date shortened from 31/03/96 to 30/06/95
dot icon12/04/1995
New director appointed
dot icon27/03/1995
Return made up to 10/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon20/03/1994
Registered office changed on 20/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+146.76 % *

* during past year

Cash in Bank

£22,702.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
115.40K
-
0.00
6.05K
-
2022
7
111.04K
-
0.00
9.20K
-
2023
7
93.28K
-
0.00
22.70K
-
2023
7
93.28K
-
0.00
22.70K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

93.28K £Descended-16.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.70K £Ascended146.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shippen, Joanne
Director
10/03/1995 - 01/02/1996
-
Shippen, Joanne Elizabeth
Director
27/04/2001 - Present
15
Graeme, Lesley Joyce
Nominee Director
10/03/1994 - 10/03/1994
9756
Graeme, Dorothy May
Nominee Secretary
10/03/1994 - 10/03/1994
5580
Shippen, Garry Richard
Director
10/03/1994 - 12/03/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSULTAPRINT LIMITED

CONSULTAPRINT LIMITED is an(a) Active company incorporated on 10/03/1994 with the registered office located at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTAPRINT LIMITED?

toggle

CONSULTAPRINT LIMITED is currently Active. It was registered on 10/03/1994 .

Where is CONSULTAPRINT LIMITED located?

toggle

CONSULTAPRINT LIMITED is registered at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle SK8 3PW.

What does CONSULTAPRINT LIMITED do?

toggle

CONSULTAPRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CONSULTAPRINT LIMITED have?

toggle

CONSULTAPRINT LIMITED had 7 employees in 2023.

What is the latest filing for CONSULTAPRINT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.