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..
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 | : |
|
Registered Address | : | Oak House Priory Drive, Langstone Park Langstone, Newport, Gwent, NP18 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, Corelli Street, Newport, Wales, NP19 7AR | Secretary | 01 April 2006 | Active |
11a, Corelli Street, Newport, Wales, NP19 7AR | Director | 01 June 1998 | Active |
11a, Corelli Street, Newport, Wales, NP19 7AR | Director | 06 April 2003 | Active |
11a, Corelli Street, Newport, Wales, NP19 7AR | Director | 20 September 1999 | Active |
Spring Field, Shirenewton, Chepstow, NP16 6AQ | Secretary | 05 March 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 January 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 January 1997 | Active |
Spring Field, Shirenewton, Chepstow, NP16 6AQ | Director | 05 March 1997 | Active |
Stockings Cottage, Far Hill Trelleck, Monmouth, NP25 4PP | Director | 05 March 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person secretary company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2018-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.