UKBizDB.co.uk

P4 2011 LIMITED

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

This company is commonly known as P4 2011 Limited. The company was founded 13 years ago and was given the registration number 07474082. The firm's registered office is in BULWELL. You can find them at Bleinheim Industrial Estate, Dabell Avenue, Bulwell, Nottingham. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:P4 2011 LIMITED
Company Number:07474082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bleinheim Industrial Estate, Dabell Avenue, Bulwell, Nottingham, NG6 8WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dabell Avenue, Nottingham, England, NG6 8WA

Director24 June 2011Active
Print 4, Limited, Dabell Avenue Bulwell, Nottingham, England, NG6 8WA

Director24 June 2011Active
84, Friar Lane, Nottingham, NG1 6ED

Director20 December 2010Active

People with Significant Control

Mr Matthew Zac Boam
Notified on:22 December 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Bleinheim Industrial Estate, Dabell Avenue, Bulwell, NG6 8WA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Robert Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Bleinheim Industrial Estate, Dabell Avenue, Bulwell, NG6 8WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-26Officers

Termination secretary company.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Capital

Capital return purchase own shares.

Download
2017-07-12Capital

Capital return purchase own shares.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Capital

Capital cancellation shares.

Download
2017-06-08Capital

Capital cancellation shares.

Download
2017-06-08Resolution

Resolution.

Download
2017-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.