Company NameDigiprints Pro Limited
DirectorsArun Ganatra and Nisha Ganatra
Company StatusActive
Company Number05343734
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Arun Ganatra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(1 week after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address879 Field End Road
Ruislip
Middlesex
HA4 0QN
Director NameMrs Nisha Ganatra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(1 week after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address879 Field End Road
Ruislip
Middlesex
HA4 0QN
Secretary NameMr Arun Ganatra
NationalityBritish
StatusCurrent
Appointed10 August 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address879 Field End Road
Ruislip
Middlesex
HA4 0QN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Nisha Ganatra & Arun Ganatra
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,378
Cash£81,310
Current Liabilities£129,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

11 July 2006Delivered on: 14 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(5 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(5 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Arun Ganatra on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Nisha Ganatra on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Nisha Ganatra on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Arun Ganatra on 23 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 20/02/09; full list of members (4 pages)
21 April 2009Return made up to 20/02/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
22 January 2006Return made up to 21/01/06; full list of members (2 pages)
22 January 2006Return made up to 21/01/06; full list of members (2 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
17 February 2005Ad 01/02/05--------- £ si 10@10=100 £ ic 1/101 (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Ad 01/02/05--------- £ si 10@10=100 £ ic 1/101 (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (9 pages)
26 January 2005Incorporation (9 pages)