UKBizDB.co.uk

PAD PRINTERS LIMITED

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

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.

Company Information

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:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary19 November 2008Active
123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director08 February 2008Active
19, Lime Grove, Bents Farm, Littleborough, OL15 8RP

Secretary29 March 2001Active
Boskins At Fernhill Farm, Fernhill Lane Lane Head, Rochdale, OL12 6BW

Secretary19 April 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 March 2001Active
19, Lime Grove, Bents Farm, Littleborough, OL15 8RP

Director29 March 2001Active
41 Featherstall Road, Littleborough, OL15 8JJ

Director19 April 2007Active
Boskins At Fernhill Farm, Fernhill Lane Lane Head, Rochdale, OL12 6BW

Director29 March 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.