This company is commonly known as Precision Colour Printing Limited. The company was founded 60 years ago and was given the registration number 00772047. The firm's registered office is in WEST MIDLANDS. You can find them at 51/53 Queen Street, Wolverhampton, West Midlands, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRECISION COLOUR PRINTING LIMITED |
---|---|---|
Company Number | : | 00772047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Secretary | 01 January 1997 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 23 June 2023 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 01 January 1998 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 09 February 2016 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 01 December 2012 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 01 January 2014 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 06 February 2018 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 27 April 2019 | Active |
Green Leys, Stourbridge Road, Wombourne, WV5 9BN | Secretary | - | Active |
Lerida, Haughton Lane, Shifnal, TF11 8HW | Director | - | Active |
50-51, Queen Street, Wolverhampton, WV1 1ES | Director | 16 December 2009 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 04 February 2020 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 24 April 2015 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 01 January 2011 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 20 March 1995 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | - | Active |
Roughton Manor, Roughton Worfield, Bridgnorth, WV15 5HE | Director | - | Active |
Peveril House, Wellington Road, Muxton, Telford, TF2 8NZ | Director | 01 August 2005 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 01 January 2001 | Active |
Tangalooma Caernarvon Lane, Withington, Shrewsbury, SY4 4PX | Director | - | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 01 January 2011 | Active |
Knowlegate, Church Lane, Sheriffhales, TF11 8RD | Director | 20 March 1995 | Active |
8 Butt Lane, Allesley, Coventry, CV5 9EU | Director | - | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 01 December 2012 | Active |
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU | Director | 06 February 2018 | Active |
Apartment 4 Sandringham Court, Pengwern Road, Shrewsbury, SY3 8LL | Director | 01 January 1996 | Active |
Claverley Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51-53, Queen Street, Wolverhampton, England, WV1 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-27 | Incorporation | Memorandum articles. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.