This company is commonly known as Philip Myers Web (neston) Limited. The company was founded 19 years ago and was given the registration number 05159642. The firm's registered office is in LEEDS. You can find them at Unit 2 Navigation Park, Lockside Road, Leeds, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PHILIP MYERS WEB (NESTON) LIMITED |
---|---|---|
Company Number | : | 05159642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP | Director | 01 June 2018 | Active |
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP | Director | 15 June 2023 | Active |
66 Linkstor Road, Woolton, Liverpool, L25 6DH | Secretary | 22 June 2004 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 22 June 2004 | Active |
15 Hindley Close, Fulwood, Preston, PR2 9UG | Secretary | 30 April 2008 | Active |
Long Acres Road, Clayhill Industrial Estate, Neston, England, CH64 3RU | Director | 16 May 2012 | Active |
66 Linkstor Road, Woolton, Liverpool, L25 6DH | Director | 22 June 2004 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 22 June 2004 | Active |
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP | Director | 07 June 2005 | Active |
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP | Director | 16 May 2012 | Active |
43 Beryl Road, Prenton, CH43 9RS | Director | 20 February 2008 | Active |
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP | Director | 16 May 2012 | Active |
High Bent, Peover Lane, Congleton, CW12 3QH | Director | 16 September 2009 | Active |
20 Parkwood Close, Lymm, WA13 0NQ | Director | 22 June 2004 | Active |
Mr Graham Michael Glynn | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP |
Nature of control | : |
|
Mr Christopher John Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.