This company is commonly known as Communisis Europe Limited. The company was founded 93 years ago and was given the registration number 00249473. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMMUNISIS EUROPE LIMITED |
---|---|---|
Company Number | : | 00249473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 28 December 2023 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 28 December 2023 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 20 November 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 12 May 2014 | Active |
Wakefield Road, Leeds, LS10 1DU | Secretary | 31 October 2009 | Active |
Wakefield Road, Leeds, LS10 1DU | Secretary | 31 March 2014 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 15 November 2022 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | - | Active |
Wakefield Road, Leeds, LS10 1DU | Director | 07 May 2014 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 13 August 2014 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 20 November 2020 | Active |
Wakefield Road, Leeds, LS10 1DU | Director | 16 June 2010 | Active |
7, Admirals Mead, Butleigh, Glastonbury, BA6 8UE | Director | 15 September 2003 | Active |
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL | Director | - | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 20 November 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 13 August 2014 | Active |
Communisis House, Manston Lane, Leeds, LS15 8AH | Director | 16 June 2023 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 04 December 2017 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 20 January 1998 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 13 August 2014 | Active |
The Corfields, Pinfold Lane, Moss, DN6 0ED | Director | 30 December 2006 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 16 July 2014 | Active |
Moat Field Moor Lane, East Keswick, Leeds, LS17 9ET | Director | - | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 15 November 2022 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 27 July 1993 | Active |
Ps Holdings Limited | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Communisis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Communisis House, Manston Lane, Leeds, England, LS15 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Incorporation | Memorandum articles. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.