UKBizDB.co.uk

PRINT DIGITAL SOLUTIONS LTD

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

This company is commonly known as Print Digital Solutions Ltd. The company was founded 19 years ago and was given the registration number 05269798. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, 118 Upper Parliament Street, Nottingham, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:PRINT DIGITAL SOLUTIONS LTD
Company Number:05269798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Second Floor Poynt South, 118 Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director04 July 2018Active
102, Higher Road, Urmston, Manchester, M41 9AP

Secretary01 January 2015Active
97 Framingham Road, Sale, M33 3RL

Secretary26 October 2004Active
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT

Secretary31 January 2016Active
102, Higher Road, Urmston, Manchester, England, M41 9AP

Director26 October 2004Active
102, Higher Road, Urmston, Manchester, England, M41 9AP

Director13 September 2012Active
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT

Director31 January 2016Active
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT

Corporate Director31 January 2016Active

People with Significant Control

Ms Sally Lee Entwistle
Notified on:12 June 2018
Status:Active
Date of birth:January 1978
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Prius Corporation Ltd
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prius Packaging Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-14Insolvency

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

Download
2023-03-06Insolvency

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

Download
2022-04-14Address

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

Download
2022-04-11Address

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

Download
2022-03-10Insolvency

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

Download
2021-03-05Insolvency

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

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-20Insolvency

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

Download
2019-02-21Address

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

Download
2019-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-20Resolution

Resolution.

Download
2018-09-25Address

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

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-13Resolution

Resolution.

Download
2018-09-10Address

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

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.