UKBizDB.co.uk

PRINT CONNECTIONS LIMITED

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

This company is commonly known as Print Connections Limited. The company was founded 35 years ago and was given the registration number 02273204. The firm's registered office is in BIRMINGHAM. You can find them at 20 Mallard Close, Acocks Green, Birmingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINT CONNECTIONS LIMITED
Company Number:02273204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:20 Mallard Close, Acocks Green, Birmingham, B27 6BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1623, Warwick Road, Knowle, Solihull, England, B93 9LF

Corporate Secretary22 October 2010Active
20, Mallard Close, Acocks Green, Birmingham, B27 6BN

Director17 August 2009Active
20, Mallard Close, Acocks Green, Birmingham, B27 6BN

Director17 August 2009Active
9, Nether Lea, Cranage, Crewe, CW4 8HX

Secretary-Active
"Tresillian", Penn Lane, Tanworth-In-Arden, B94 5HH

Secretary17 August 2009Active
9, Nether Lea, Cranage, Crewe, CW4 8HX

Director-Active
9 Nether Lea, Cranage, Crewe, CW4 8HX

Director-Active
"Tresillian", Penn Lane, Tanworth-In-Arden, B94 5HH

Director17 August 2009Active

People with Significant Control

Mr Keith William Mason
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:20, Mallard Close, Birmingham, B27 6BN
Nature of control:
  • Significant influence or control
Mr Raymond Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:20, Mallard Close, Birmingham, B27 6BN
Nature of control:
  • Significant influence or control
Mr Raymond Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:20 Mallard Close, Acocks Green, Birmingham, United Kingdom, B27 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith William Mason
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:20 Mallard Close, Acocks Green, Birmingham, United Kingdom, B27 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Print Connections Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Mallard Close, Birmingham, England, B27 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.