Background WavePink WaveYellow Wave

YORK PRINT LIMITED (06763071)

YORK PRINT LIMITED (06763071) is an active UK company. incorporated on 2 December 2008. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YORK PRINT LIMITED has been registered for 17 years. Current directors include TURNER, Alexander James.

Company Number
06763071
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Fanshawe House Pioneer Business Park, York, YO30 4TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, Alexander James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK PRINT LIMITED

YORK PRINT LIMITED is an active company incorporated on 2 December 2008 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YORK PRINT LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06763071

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Fanshawe House Pioneer Business Park Amy Johnson Way York, YO30 4TN,

Previous Addresses

Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW
From: 9 December 2009To: 26 May 2017
Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk
From: 2 December 2008To: 9 December 2009
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TURNER LITTLE COMPANY SECRETARIES LIMITED

Active
Amy Johnson Way, YorkYO30 4TN
Corporate secretary
Appointed 02 Dec 2008

TURNER, Alexander James

Active
Pioneer Business Park, YorkYO30 4TN
Born September 1981
Director
Appointed 15 Jan 2025

STANLEY, Anthony Ernest

Resigned
Pioneer Business Park, YorkYO30 4TN
Born July 1961
Director
Appointed 02 Dec 2008
Resigned 15 Jan 2025

TURNER, Granville John

Resigned
Pioneer Business Park, YorkYO30 4TN
Born May 1945
Director
Appointed 02 Dec 2008
Resigned 15 Jan 2025

TURNER, James Douglas

Resigned
Pioneer Business Park, YorkYO30 4TN
Born December 1975
Director
Appointed 02 Dec 2008
Resigned 15 Jan 2025

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 02 Dec 2008
Resigned 02 Dec 2008

Persons with significant control

4

1 Active
3 Ceased

Turner Little Company Nominees Limited

Active
Amy Johnson Way, YorkYO30 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025

Mr Granville John Turner

Ceased
Amy Johnson Way, YorkYO30 4TN
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2025

Mr Anthony Ernest Stanley

Ceased
Amy Johnson Way, YorkYO30 4TN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2025

Mr James Douglas Turner

Ceased
Amy Johnson Way, YorkYO30 4TN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
7 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
2 December 2008
288bResignation of Director or Secretary
Incorporation Company
2 December 2008
NEWINCIncorporation