ANCIENT HOUSE PRINTING GROUP LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
ANCIENT HOUSE PRINTING GROUP LIMITED is a Private Limited Company from IPSWICH and has the status: Active.
ANCIENT HOUSE PRINTING GROUP LIMITED was incorporated 53 years ago on 19/01/1971 and has the registered number: 01000057. The accounts status is FULL and accounts are next due on 30/11/2024.
ANCIENT HOUSE PRINTING GROUP LIMITED was incorporated 53 years ago on 19/01/1971 and has the registered number: 01000057. The accounts status is FULL and accounts are next due on 30/11/2024.
ANCIENT HOUSE PRINTING GROUP LIMITED - IPSWICH
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
8 WHITTLE ROAD
IPSWICH
SUFFOLK
IP2 0HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SAMEER RIZVI | Sep 1992 | British | Director | 2021-05-28 | CURRENT |
MS IRYNA DUBYLOVSKA | May 1990 | British | Director | 2021-05-28 | CURRENT |
MR PETER JOHN UNDERDOWN | Apr 1936 | British | Director | RESIGNED | |
MR MICHAEL JOHN UNDERDOWN | Jul 1965 | British | Director | RESIGNED | |
MR EDWIN JAMES MAYHEW | Jul 1957 | British | Director | 1994-06-01 UNTIL 2018-08-10 | RESIGNED |
MRS ALLISON BERRY | Jan 1964 | British | Director | RESIGNED | |
MR MICHEAL JOHN UNDERDOWN | Secretary | 2018-08-10 UNTIL 2023-07-10 | RESIGNED | ||
MR EDWIN JAMES MAYHEW | Jul 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rdcp Investments 6 Ltd | 2021-05-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Micheal John Underdown | 2018-11-30 - 2021-05-28 | 7/1965 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Mrs Allison Berry | 2018-11-30 - 2021-05-28 | 1/1964 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Mrs June Sylvia Underdown | 2016-04-06 - 2018-11-30 | 7/1937 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Peter John Underdown Discretionary Settlement | 2016-04-06 - 2018-11-30 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |