UKBizDB.co.uk

PAGE WHELAN DESIGN & PRINT LIMITED

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

This company is commonly known as Page Whelan Design & Print Limited. The company was founded 26 years ago and was given the registration number 03467766. The firm's registered office is in LANGLEY MILL. You can find them at Eastview Terrace, North Strret, Langley Mill, Nottinghamshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PAGE WHELAN DESIGN & PRINT LIMITED
Company Number:03467766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Eastview Terrace, North Strret, Langley Mill, Nottinghamshire, NG16 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastview Terrace, North Strret, Langley Mill, NG16 4DF

Secretary03 February 2006Active
Eastview Terrace, North Strret, Langley Mill, NG16 4DF

Director31 March 2002Active
48, Beech Avenue, Sandiacre, Nottingham, United Kingdom, NG10 5EH

Director31 March 2002Active
Greenfields House Oakstedge Lane, Milltown Ashover, Chesterfield, S45 0HA

Secretary15 December 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 November 1997Active
Greenfields House Oakstedge Lane, Milltown Ashover, Chesterfield, S45 0HA

Director15 December 1997Active
Greenfields House Oakstedge Lane, Milltown Ashover, Chesterfield, S45 0HA

Director15 December 1997Active
237 Chilwell Lane, Bramcote, Nottingham, NG9 3DU

Director15 December 1997Active
237 Chilwell Lane, Bramcote, Nottingham, NG9 3DU

Director15 December 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 November 1997Active

People with Significant Control

Mr Ben Page
Notified on:18 November 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Eastview Terrace, Langley Mill, NG16 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Whelan
Notified on:18 November 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Eastview Terrace, Langley Mill, NG16 4DF
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 (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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-19Officers

Change person secretary company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.