UKBizDB.co.uk

PCF PRINT MANAGEMENT LTD

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

This company is commonly known as Pcf Print Management Ltd. The company was founded 27 years ago and was given the registration number 03305359. The firm's registered office is in NEWPORT. You can find them at Oak House Priory Drive, Langstone Park Langstone, Newport, Gwent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PCF PRINT MANAGEMENT LTD
Company Number:03305359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Oak House Priory Drive, Langstone Park Langstone, Newport, Gwent, NP18 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Corelli Street, Newport, Wales, NP19 7AR

Secretary01 April 2006Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director01 June 1998Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director06 April 2003Active
11a, Corelli Street, Newport, Wales, NP19 7AR

Director20 September 1999Active
Spring Field, Shirenewton, Chepstow, NP16 6AQ

Secretary05 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 January 1997Active
Spring Field, Shirenewton, Chepstow, NP16 6AQ

Director05 March 1997Active
Stockings Cottage, Far Hill Trelleck, Monmouth, NP25 4PP

Director05 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 January 1997Active

People with Significant Control

Mr Ian Michael Hoare
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Michael Rowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Wales
Address:11a, Corelli Street, Newport, Wales, NP19 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.