Security Print Solutions Limited CONSETT


Founded in 1982, Security Print Solutions, classified under reg no. 01642326 is an active company. Currently registered at Northumbria House DH8 6TW, Consett the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 6th November 2000 Security Print Solutions Limited is no longer carrying the name Northumbria Computer Print.

The company has 2 directors, namely Christopher E., David B.. Of them, David B. has been with the company the longest, being appointed on 24 July 2020 and Christopher E. has been with the company for the least time - from 15 January 2024. As of 17 May 2024, there were 12 ex directors - James C., Michael C. and others listed below. There were no ex secretaries.

Security Print Solutions Limited Address / Contact

Office Address Northumbria House
Office Address2 No 1 Industrial Estate
Town Consett
Post code DH8 6TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642326
Date of Incorporation Thu, 10th Jun 1982
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christopher E.

Position: Director

Appointed: 15 January 2024

David B.

Position: Director

Appointed: 24 July 2020

James C.

Position: Director

Resigned: 02 April 2019

Michael C.

Position: Director

Resigned: 02 April 2019

Mark W.

Position: Director

Appointed: 02 April 2019

Resigned: 15 January 2024

Dianna M.

Position: Director

Appointed: 02 April 2019

Resigned: 24 July 2020

Alasdair R.

Position: Director

Appointed: 16 August 2016

Resigned: 31 December 2017

Paul C.

Position: Director

Appointed: 01 January 2016

Resigned: 02 April 2019

David C.

Position: Director

Appointed: 01 January 2016

Resigned: 02 April 2019

Claire D.

Position: Director

Appointed: 01 January 2016

Resigned: 02 April 2019

Graham M.

Position: Director

Appointed: 03 August 2007

Resigned: 02 April 2019

Kevin B.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2008

Stephen W.

Position: Director

Appointed: 01 May 2000

Resigned: 02 April 2019

Thomas M.

Position: Director

Appointed: 20 September 1991

Resigned: 08 March 1999

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Authentix Limited from York, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael C. This PSC owns 25-50% shares. Moving on, there is James C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Authentix Limited

7 Chessingham Park Common Road, Dunnington, York, North Yorkshire, YO19 5SE, England

Legal authority The Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00637839
Notified on 2 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 9 September 2016
Ceased on 2 April 2019
Nature of control: 25-50% shares

James C.

Notified on 9 September 2016
Ceased on 2 April 2019
Nature of control: 50,01-75% shares

Company previous names

Northumbria Computer Print November 6, 2000

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (32 pages)

Company search

Advertisements