UKBizDB.co.uk

PRECISION PRINTING PLATES LIMITED

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

This company is commonly known as Precision Printing Plates Limited. The company was founded 62 years ago and was given the registration number 00698704. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:PRECISION PRINTING PLATES LIMITED
Company Number:00698704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 July 1961
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Secretary31 March 2004Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 August 1996Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 August 1996Active
13 Longridge Crescent, Smithills, Bolton, BL1 5QZ

Secretary-Active
50 Springdale Gardens, Didsbury, Manchester, M20 2SS

Secretary01 August 1996Active
13 Longridge Crescent, Smithills, Bolton, BL1 5QZ

Director-Active
Philips Park Road, Beswick, Manchester, M11 3FU

Director-Active
50 Springdale Gardens, Didsbury, Manchester, M20 2SS

Director-Active
48 Springdale Gardens, Didsbury, Manchester, M20 2SS

Director-Active

People with Significant Control

Mr Craig Peter Swift
Notified on:05 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Smith
Notified on:05 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-15Insolvency

Liquidation in administration progress report.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-06-09Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-22Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-04-21Insolvency

Liquidation in administration progress report.

Download
2020-03-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-13Insolvency

Liquidation in administration extension of period.

Download
2019-12-27Address

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

Download
2019-10-08Insolvency

Liquidation in administration progress report.

Download
2019-09-26Insolvency

Liquidation voluntary arrangement completion.

Download
2019-06-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-05-16Insolvency

Liquidation in administration proposals.

Download
2019-03-21Address

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

Download
2019-03-20Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.