This company is commonly known as Pensord Press Limited. The company was founded 55 years ago and was given the registration number 00939885. The firm's registered office is in BLACKWOOD. You can find them at The Pensord Press Ltd, Pontllanfraith, Blackwood, Gwent. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PENSORD PRESS LIMITED |
---|---|---|
Company Number | : | 00939885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pensord Press Ltd, Pontllanfraith, Blackwood, Gwent, NP12 2YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Secretary | 02 December 2022 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Director | 09 July 2010 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Director | 02 December 2022 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Director | 02 December 2022 | Active |
Grenagh, Avoca Avenue, Blackrock, Ireland, | Secretary | 10 August 1998 | Active |
Best, Lieu Dit Le Chatelars, 16310 Cherves-Châtelars, France, | Secretary | 01 June 2015 | Active |
23 Bryn Road, Cefn Fforest, Blackwood, NP12 3NA | Secretary | 01 April 2000 | Active |
The Pensord Press Ltd, Pontllanfraith, Blackwood, NP12 2YA | Secretary | 30 September 2020 | Active |
180 Holywell, Upper Kilmacud Road, Dublin 14, Ireland, | Secretary | 21 August 1998 | Active |
4 Grange Park, St. Arvans, NP16 6EA | Secretary | 16 February 2001 | Active |
32 Arlington Road, Ealing, London, W13 8PE | Secretary | 01 January 1993 | Active |
Grey Roofs, Grey Roofs, Box, Stroud, GL6 9HD | Secretary | 01 July 1995 | Active |
1 Rothschild Road, London, W4 5HS | Secretary | - | Active |
Dalkeith Rockwood Road, Chepstow, NP6 5DT | Director | - | Active |
Grenagh, Avoca Avenue, Blackrock, Ireland, | Director | 10 August 1998 | Active |
79 The Causeway, Steventon, Abington, OX13 6SQ | Director | - | Active |
17 Ashley Court 31 Clyde Road, Ballsbridge, Dublin 4, IRISH | Director | 10 August 1998 | Active |
7 Old Mount Pleasant, Ranelagh Dublin 6, Ireland, IRISH | Director | 14 August 1998 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Director | 09 July 2010 | Active |
Braeside, Pen Y Waun, Pentyrch, Cardiff, CF15 9SJ | Director | 05 June 2003 | Active |
4 Grange Park, St. Arvans, NP16 6EA | Director | 05 March 2003 | Active |
45 Castle Oak, Pwll Melym, Usk, NP5 1SG | Director | - | Active |
1 Aston Plaza, 1515 Broadway, New York, Usa, FOREIGN | Director | - | Active |
57 Caerbryn Pentwynmawr, Newbridge, Newport, Wales, NP1 4EL | Director | 01 May 1997 | Active |
Mount Crescent, Bellevue Hill, Delgany, Ireland, | Director | 13 August 1998 | Active |
Garsdon House, Garsdon, Malmesbury, SN16 9NJ | Director | - | Active |
The Pensord Press Ltd, Pontllanfraith, Blackwood, NP12 2YA | Director | 15 December 2010 | Active |
19 Worlebury Park Road, Weston Super Mare, BS22 9SA | Director | 13 April 1992 | Active |
The Old Farmhouse, Bury Hill, Alderwasley, DE56 2RA | Director | 17 January 1992 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, Wales, CF48 3TD | Director | 23 May 2017 | Active |
The Pensord Press Ltd, Pontllanfraith, Blackwood, NP12 2YA | Director | 23 May 2017 | Active |
1 Rothschild Road, London, W4 5HS | Director | - | Active |
Mr Darren Coxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | The Pensord Press Ltd, Blackwood, NP12 2YA |
Nature of control | : |
|
Mr Karl Gater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | The Pensord Press Ltd, Blackwood, NP12 2YA |
Nature of control | : |
|
Pensord Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pensord Press, Tram Road, Blackwood, United Kingdom, NP12 2YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-10 | Accounts | Legacy. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.