This company is commonly known as Great Yarmouth Printing Services Limited. The company was founded 31 years ago and was given the registration number 02785485. The firm's registered office is in . You can find them at Mile Cross Lane, Norwich, , . This company's SIC code is 74990 - Non-trading company.
Name | : | GREAT YARMOUTH PRINTING SERVICES LIMITED |
---|---|---|
Company Number | : | 02785485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1993 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mile Cross Lane, Norwich, NR6 6SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 03 December 2019 | Active |
Page Bros, Mile Cross Lane, Norwich, England, NR6 6SA | Director | 07 December 2020 | Active |
1 Owen Court, St Andrew's Park, Norwich, NR7 0GS | Secretary | 01 February 1993 | Active |
6, York Street, Norwich, England, NR2 2AN | Director | 01 February 1993 | Active |
Page Bros, Mile Cross Lane, Norwich, England, NR6 6SA | Director | 21 December 2009 | Active |
1 Owen Court, St Andrew's Park, Norwich, NR7 0GS | Director | 01 February 1993 | Active |
Milex Holdings Ltd | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Accounts | Accounts with accounts type small. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.