Company NameAbstract Creative Screenprinters Limited
DirectorMark Fogg
Company StatusActive
Company Number04759714
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Mark Fogg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address32 Timberbottom
Bradshaw
Bolton
Lancashire
BL2 3DL
Secretary NameAngela Marie Fogg
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Timberbottom
Bradshaw
Bolton
Lancashire
BL2 3DL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteabstractprint.co.uk

Location

Registered AddressUnit 26 Hartford House
Weston Street
Bolton
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mark Fogg
100.00%
Ordinary

Financials

Year2014
Net Worth£64,897
Cash£22,953

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
19 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
17 May 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
14 March 2018Notification of Angela Fogg as a person with significant control on 11 May 2017 (2 pages)
26 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
26 May 2017Micro company accounts made up to 28 May 2016 (2 pages)
26 May 2017Micro company accounts made up to 28 May 2016 (2 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
16 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
16 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
16 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
23 May 2016Micro company accounts made up to 30 May 2015 (2 pages)
23 May 2016Micro company accounts made up to 30 May 2015 (2 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
5 March 2014Registered office address changed from Unit 15 Hartford House Weston Street Bolton Lancashire BL3 2AW on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 15 Hartford House Weston Street Bolton Lancashire BL3 2AW on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 15 Hartford House Weston Street Bolton Lancashire BL3 2AW on 5 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for Mark Fogg on 30 November 2009 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mark Fogg on 30 November 2009 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Return made up to 09/05/09; full list of members (3 pages)
29 July 2009Return made up to 09/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 August 2008Return made up to 09/05/08; full list of members (3 pages)
11 August 2008Return made up to 09/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 09/05/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 09/05/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
30 May 2006Return made up to 09/05/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 August 2005Return made up to 09/05/05; full list of members (2 pages)
10 August 2005Return made up to 09/05/05; full list of members (2 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 09/05/04; full list of members (6 pages)
9 June 2004Return made up to 09/05/04; full list of members (6 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003New director appointed (1 page)
19 May 2003Registered office changed on 19/05/03 from: unit 15, hartford house weston street bolton BL3 2AW (1 page)
19 May 2003Registered office changed on 19/05/03 from: unit 15, hartford house weston street bolton BL3 2AW (1 page)
19 May 2003New secretary appointed (1 page)
19 May 2003New director appointed (1 page)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)