This company is commonly known as Pad Printers Limited. The company was founded 23 years ago and was given the registration number 04190049. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | PAD PRINTERS LIMITED |
---|---|---|
Company Number | : | 04190049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 19 November 2008 | Active |
123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 08 February 2008 | Active |
19, Lime Grove, Bents Farm, Littleborough, OL15 8RP | Secretary | 29 March 2001 | Active |
Boskins At Fernhill Farm, Fernhill Lane Lane Head, Rochdale, OL12 6BW | Secretary | 19 April 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 29 March 2001 | Active |
19, Lime Grove, Bents Farm, Littleborough, OL15 8RP | Director | 29 March 2001 | Active |
41 Featherstall Road, Littleborough, OL15 8JJ | Director | 19 April 2007 | Active |
Boskins At Fernhill Farm, Fernhill Lane Lane Head, Rochdale, OL12 6BW | Director | 29 March 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 29 March 2001 | Active |
Mr Kevan Winward | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 123 Wellington Road South, Cheshire, SK1 3TH |
Nature of control | : |
|
Mrs Deborah Ann Hernon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 123 Wellington Road South, Stockport, United Kingdom, SK1 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.