This company is commonly known as Outwrite Public Relations Limited. The company was founded 23 years ago and was given the registration number 04041387. The firm's registered office is in WIRRAL. You can find them at Enterprise House Old Court House Road, Bromborough, Wirral, Merseyside. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | OUTWRITE PUBLIC RELATIONS LIMITED |
---|---|---|
Company Number | : | 04041387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House Old Court House Road, Bromborough, Wirral, Merseyside, CH62 4UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Old Court House Road, Bromborough, Wirral, CH62 4UE | Director | 20 October 2016 | Active |
Enterprise House, Old Court House Road, Bromborough, Wirral, CH62 4UE | Director | 01 August 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 26 July 2000 | Active |
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD | Secretary | 26 July 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 26 July 2000 | Active |
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD | Director | 26 July 2000 | Active |
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD | Director | 26 July 2000 | Active |
Stacey Bullick | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Enterprise House, The Courtyard, Bromborough, England, CH62 4AB |
Nature of control | : |
|
Mr Anthony Brian Bullick | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Enterprise House, Old Court House Road, Wirral, CH62 4UE |
Nature of control | : |
|
Mrs Tracy Jane Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Enterprise House, Old Court House Road, Wirral, CH62 4UE |
Nature of control | : |
|
Mr Philip Mark Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Enterprise House, Old Court House Road, Wirral, CH62 4UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.