This company is commonly known as Practical Publishing International Limited. The company was founded 23 years ago and was given the registration number 04191165. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 58290 - Other software publishing.
Name | : | PRACTICAL PUBLISHING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04191165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD | Secretary | 06 March 2013 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 23 December 2008 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 23 December 2008 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD | Director | 30 May 2017 | Active |
30, Lochinvar Lane, The Gap, Queensland, Australia, | Director | 06 April 2004 | Active |
127 Edgeley Road, Stockport, SK3 9NG | Secretary | 06 April 2004 | Active |
6, Church Street, Swinton, Manchester, M27 8UL | Secretary | 24 February 2015 | Active |
6 Adams Close, Poynton, SK12 1YF | Secretary | 30 March 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 30 March 2001 | Active |
127 Edgeley Road, Stockport, SK3 9NG | Director | 23 December 2008 | Active |
16 Hampstead Lane, Stockport, SK2 7PS | Director | 30 March 2001 | Active |
Practical Publishing International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.