UKBizDB.co.uk

OUTWRITE PUBLIC RELATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Enterprise House Old Court House Road, Bromborough, Wirral, Merseyside, CH62 4UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Old Court House Road, Bromborough, Wirral, CH62 4UE

Director20 October 2016Active
Enterprise House, Old Court House Road, Bromborough, Wirral, CH62 4UE

Director01 August 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary26 July 2000Active
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD

Secretary26 July 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director26 July 2000Active
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD

Director26 July 2000Active
Summerhill, Wepre Lane, Northop Hall, Mold, CH7 6LD

Director26 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.