This company is commonly known as Prestige Printing (northants) Limited. The company was founded 21 years ago and was given the registration number 04470970. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, . This company's SIC code is 58190 - Other publishing activities.
Name | : | PRESTIGE PRINTING (NORTHANTS) LIMITED |
---|---|---|
Company Number | : | 04470970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH | Secretary | 19 July 2018 | Active |
Unit B, 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH | Director | 19 July 2018 | Active |
10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR | Secretary | 26 June 2002 | Active |
Unit B 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH | Secretary | 11 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 June 2002 | Active |
10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR | Director | 26 June 2002 | Active |
74 Overstone Road, Sywell, Northampton, NN6 0AW | Director | 26 June 2002 | Active |
Lower Farm, High Street, Irchester, Northamptonshire, NN29 7AB | Director | 01 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 June 2002 | Active |
Mr Andrew Philip Hutson | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B, 22-24, Denington Road, Wellingborough, England, NN8 2QH |
Nature of control | : |
|
Mr Mark Hinson | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B 22-24, Denington Road, Wellingborough, England, NN8 2QH |
Nature of control | : |
|
Mr Jacob Mark Hinson | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Address | : | Lower Farm, High Street, Northamptonshire, NN29 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change sail address company with new address. | Download |
2018-07-24 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.