UKBizDB.co.uk

PHOTOCAST PRODUCTS LIMITED

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

This company is commonly known as Photocast Products Limited. The company was founded 46 years ago and was given the registration number 01333522. The firm's registered office is in SHEFFIELD. You can find them at 540 Ecclesfield Road, , Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PHOTOCAST PRODUCTS LIMITED
Company Number:01333522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:540 Ecclesfield Road, Sheffield, England, S5 0DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director11 March 2020Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director11 March 2020Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director11 March 2020Active
6 Theobalds Close, Long Melford, Sudbury, CO10 9BX

Secretary18 April 2005Active
Heritage House Mill Lane, Pebmarsh, Halstead, CO9 2NW

Secretary-Active
1 Willows Meadow, Sible Hedingham, Halstead, CO9 3JA

Secretary04 June 1993Active
69a, School Lane, Didsbury, Manchester, M20 6WN

Secretary22 May 2009Active
6 Theobalds Close, Long Melford, Sudbury, CO10 9BX

Director-Active
Arden Cottage, Little Baddow, Chelmsford, CM3 4SR

Director-Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director01 January 2006Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director11 March 2020Active
1 Willows Meadow, Sible Hedingham, Halstead, CO9 3JA

Director04 June 1993Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director04 June 1993Active

People with Significant Control

Charles H. Coward Limited
Notified on:11 March 2020
Status:Active
Country of residence:England
Address:540, Ecclesfield Road, Sheffield, England, S5 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. John Anthony Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 78 Venture Point West, Liverpool, L24 9PB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Change account reference date company current shortened.

Download
2020-07-14Annual return

Second filing of annual return with made up date.

Download
2020-07-14Annual return

Second filing of annual return with made up date.

Download
2020-07-14Annual return

Second filing of annual return with made up date.

Download
2020-07-13Annual return

Second filing of annual return with made up date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-18Miscellaneous

Legacy.

Download
2020-03-11Address

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

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.