This company is commonly known as Print 5 Limited. The company was founded 27 years ago and was given the registration number 03206168. The firm's registered office is in HESWALL. You can find them at Barnston House, Beacon Lane, Heswall, Wirral. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINT 5 LIMITED |
---|---|---|
Company Number | : | 03206168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE | Secretary | 21 October 2022 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 20 September 2001 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 27 August 1996 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | 31 May 1996 | Active |
Barnston House, Beacon Lane, Heswall, CH60 0EE | Secretary | 31 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 1996 | Active |
5 Eastleigh Drive, Irby, Wirral, L61 4YA | Director | 31 May 1996 | Active |
Sandheys, Parkgate, South Wirral, L64 6TG | Director | 31 May 1996 | Active |
Barnston House, Beacon Lane, Heswall, CH60 0EE | Director | 31 May 1996 | Active |
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE | Corporate Director | 22 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-02 | Resolution | Resolution. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-10-21 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-03 | Capital | Capital return purchase own shares. | Download |
2021-02-24 | Capital | Capital cancellation shares. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.