Company NameProprint.Biz Limited
DirectorSiraj Musanur Abrar
Company StatusActive
Company Number08226865
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Siraj Musanur Abrar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 Heald Avenue
Manchester
M14 4HJ
Secretary NameMr Siraj Musanur Abrar
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Heald Avenue
Manchester
M14 4HJ

Contact

Websiteproprint.biz
Email address[email protected]
Telephone0800 6121047
Telephone regionFreephone

Location

Registered AddressUnit B2 & B3 Whitworth Street
Openshaw
Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Siraj Abrar
100.00%
Ordinary

Financials

Year2014
Net Worth£5,820
Cash£12,184
Current Liabilities£44,371

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 August 2021Registered office address changed from Unit 1, Olympic Freight Terminal Bennett Street Ardwick Manchester M12 5NL to Unit B2 & B3 Whitworth Street Openshaw Manchester M11 2NE on 30 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 May 2019Secretary's details changed for Siraj Abrar on 21 May 2019 (1 page)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(4 pages)
3 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 December 2014Registered office address changed from Unit 12 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH to Unit 1, Olympic Freight Terminal Bennett Street Ardwick Manchester M12 5NL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Unit 12 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH to Unit 1, Olympic Freight Terminal Bennett Street Ardwick Manchester M12 5NL on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Unit 12 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH to Unit 1, Olympic Freight Terminal Bennett Street Ardwick Manchester M12 5NL on 8 December 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
27 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
29 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
25 September 2012Incorporation (37 pages)
25 September 2012Incorporation (37 pages)