This company is commonly known as Pink Print Solutions Limited. The company was founded 7 years ago and was given the registration number 10293880. The firm's registered office is in CANNOCK. You can find them at Keys Business Village Keys Park Road, Hednesford, Cannock, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PINK PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10293880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keys Business Village Keys Park Road, Hednesford, Cannock, England, WS12 2HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 14, Phoenix House, Hyssop Close, Cannock, England, WS11 7GA | Director | 13 January 2017 | Active |
Epsom 7, Centrix House, Keys Business Village, Keys Park Road, Hednesford, United Kingdom, WS12 2HA | Director | 25 July 2016 | Active |
Mr John Pincombe | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 14, Phoenix House, Cannock, England, WS11 7GA |
Nature of control | : |
|
Jordan Pincombe | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsom 7, Centrix House, Keys Business Village, Hednesford, United Kingdom, WS12 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.