UKBizDB.co.uk

PRECISION COLOUR PRINTING LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Secretary01 January 1997Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director23 June 2023Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director01 January 1998Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director09 February 2016Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director01 December 2012Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director01 January 2014Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director06 February 2018Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director27 April 2019Active
Green Leys, Stourbridge Road, Wombourne, WV5 9BN

Secretary-Active
Lerida, Haughton Lane, Shifnal, TF11 8HW

Director-Active
50-51, Queen Street, Wolverhampton, WV1 1ES

Director16 December 2009Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director04 February 2020Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director24 April 2015Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director01 January 2011Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director20 March 1995Active
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

Director01 August 2005Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director01 January 2001Active
Tangalooma Caernarvon Lane, Withington, Shrewsbury, SY4 4PX

Director-Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director01 January 2011Active
Knowlegate, Church Lane, Sheriffhales, TF11 8RD

Director20 March 1995Active
8 Butt Lane, Allesley, Coventry, CV5 9EU

Director-Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director01 December 2012Active
51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

Director06 February 2018Active
Apartment 4 Sandringham Court, Pengwern Road, Shrewsbury, SY3 8LL

Director01 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Address

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

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.