UKBizDB.co.uk

PHILIP MYERS WEB (NESTON) LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP

Director01 June 2018Active
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP

Director15 June 2023Active
66 Linkstor Road, Woolton, Liverpool, L25 6DH

Secretary22 June 2004Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary22 June 2004Active
15 Hindley Close, Fulwood, Preston, PR2 9UG

Secretary30 April 2008Active
Long Acres Road, Clayhill Industrial Estate, Neston, England, CH64 3RU

Director16 May 2012Active
66 Linkstor Road, Woolton, Liverpool, L25 6DH

Director22 June 2004Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director22 June 2004Active
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP

Director07 June 2005Active
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP

Director16 May 2012Active
43 Beryl Road, Prenton, CH43 9RS

Director20 February 2008Active
Unit 2 Navigation Park, Lockside Road, Leeds, England, LS10 1EP

Director16 May 2012Active
High Bent, Peover Lane, Congleton, CW12 3QH

Director16 September 2009Active
20 Parkwood Close, Lymm, WA13 0NQ

Director22 June 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-05-19Accounts

Change account reference date company previous shortened.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-01-23Address

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

Download

Copyright © 2024. All rights reserved.