Company NameMultiprint Print Solutions Limited
DirectorsAndrew Bruce and Michael Riley
Company StatusActive
Company Number07968408
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Bruce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Pepper Road
Bramhall Moor Technology Park
Hazel Grove
Stockport
SK7 5BW
Director NameMr Michael Riley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Pepper Road
Bramhall Moor Technology Park
Hazel Grove
Stockport
SK7 5BW
Director NameKeith Pownall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Lynn Schofield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Anthony Leonard Short
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressUnit 4d Pepper Road
Bramhall Moor Technology Park
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

80 at £1Anthony Leonard Short
80.00%
Ordinary
10 at £1Keith Pownall
10.00%
Ordinary
10 at £1Lynn Schofield
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,962
Cash£5,601
Current Liabilities£125,994

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
15 March 2023Change of details for Alcae Solutions Limited as a person with significant control on 12 June 2020 (2 pages)
14 March 2023Change of details for Alcae Solutions Limited as a person with significant control on 14 March 2023 (2 pages)
4 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
20 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 June 2021Change of details for Alcae Solutions Limited as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
5 June 2019Change of details for Mr Andrew David Bruce as a person with significant control on 11 June 2018 (2 pages)
5 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
5 June 2019Notification of Alcae Solutions Limited as a person with significant control on 11 June 2018 (2 pages)
5 June 2019Change of details for Mr Michael Riley as a person with significant control on 11 June 2018 (2 pages)
6 November 2018Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 4D Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5BW on 6 November 2018 (1 page)
9 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
24 July 2018Notification of Michael Riley as a person with significant control on 11 June 2018 (2 pages)
24 July 2018Notification of Andrew David Bruce as a person with significant control on 11 June 2018 (2 pages)
13 June 2018Appointment of Mr Michael Riley as a director on 11 June 2018 (2 pages)
13 June 2018Termination of appointment of Lynn Schofield as a director on 11 June 2018 (1 page)
13 June 2018Appointment of Mr Andrew Bruce as a director on 11 June 2018 (2 pages)
13 June 2018Termination of appointment of Anthony Leonard Short as a director on 11 June 2018 (1 page)
13 June 2018Cessation of Anthony Leonard Short as a person with significant control on 11 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
6 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Termination of appointment of Keith Pownall as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Keith Pownall as a director on 28 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2012Incorporation (37 pages)
28 February 2012Incorporation (37 pages)