Company NameWe Print Direct Limited
DirectorsDavid Charles Murray and Nicholas David Murray
Company StatusActive
Company Number04521896
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Murray
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Leyton Business Centre Etloe Road
Leyton
London
E10 7BT
Director NameMr Nicholas David Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Leyton Business Centre Etloe Road
Leyton
London
E10 7BT
Secretary NameMr David Charles Murray
NationalityBritish
StatusCurrent
Appointed02 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Leyton Business Centre Etloe Road
Leyton
London
E10 7BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr David Charles Murray
50.00%
Ordinary
1 at £1Mr Nicholas David Murray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
2 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 September 2010Director's details changed for Nicholas David Murray on 20 July 2010 (3 pages)
2 September 2010Director's details changed for Nicholas David Murray on 20 July 2010 (3 pages)
2 September 2010Secretary's details changed for David Charles Murray on 20 July 2010 (3 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
2 September 2010Secretary's details changed for David Charles Murray on 20 July 2010 (3 pages)
2 September 2010Director's details changed for David Charles Murray on 20 July 2010 (3 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
2 September 2010Director's details changed for David Charles Murray on 20 July 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
7 September 2009Return made up to 29/08/09; full list of members (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
2 September 2008Return made up to 29/08/08; full list of members (5 pages)
2 September 2008Return made up to 29/08/08; full list of members (5 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
5 September 2007Return made up to 29/08/07; full list of members (5 pages)
5 September 2007Return made up to 29/08/07; full list of members (5 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 29/08/06; full list of members (5 pages)
4 September 2006Return made up to 29/08/06; full list of members (5 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
26 August 2005Return made up to 29/08/05; full list of members (5 pages)
26 August 2005Return made up to 29/08/05; full list of members (5 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (5 pages)
23 September 2003Return made up to 29/08/03; full list of members (6 pages)
23 September 2003Return made up to 29/08/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (13 pages)
29 August 2002Incorporation (13 pages)