This company is commonly known as Photofabrication Holdings Limited. The company was founded 16 years ago and was given the registration number 06306176. The firm's registered office is in ST. NEOTS. You can find them at 14 Cromwell Road, , St. Neots, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PHOTOFABRICATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06306176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Cromwell Road, St. Neots, Cambridgeshire, United Kingdom, PE19 2HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP | Secretary | 02 July 2013 | Active |
14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP | Director | 17 August 2007 | Active |
14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP | Director | 09 July 2007 | Active |
14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP | Director | 09 July 2007 | Active |
14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP | Secretary | 26 April 2010 | Active |
36, Towgood Way, Great Paxton, St. Neots, United Kingdom, PE19 6RP | Secretary | 09 July 2007 | Active |
Mr Simon Richard Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP |
Nature of control | : |
|
Mr Neil James Shorten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP |
Nature of control | : |
|
Mr Paul Hugh Rea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, St. Neots, United Kingdom, PE19 2HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.