UKBizDB.co.uk

PRINT DIRECTIVE LIMITED

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

This company is commonly known as Print Directive Limited. The company was founded 28 years ago and was given the registration number 03129155. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRINT DIRECTIVE LIMITED
Company Number:03129155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 November 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director30 December 2006Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
Hungerford House, Seisdon Road, Trysull, WV5 7JF

Secretary22 November 1995Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary30 November 2005Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary01 March 2006Active
Beckfield, Main Street, Weeton, LS17 0AY

Secretary17 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1995Active
Natsfield House, Nurton Hill Road, Pattingham, WV6 7HQ

Director22 November 1995Active
Natsfield House, Nurton Hill Road, Pattingham, WV6 7HQ

Director01 December 1996Active
Hungerford House, Selsdon Road Trysull, Wolverhampton, WV5 7JF

Director01 December 1996Active
Hungerford House, Seisdon Road, Trysull, WV5 7JF

Director22 November 1995Active
Northmoor Station Road, Stannington,

Director18 October 2002Active
Beech House High Street, Billingley, Barnsley, S72 0HY

Director17 February 2005Active
Mulberry House, Church Lane, Seaton Rutland, LE15 9HR

Director01 December 1996Active
Mulberry House, Church Lane Seaton, Rutland, LE15 9HR

Director22 November 1995Active
The Corfields, Pinfold Lane, Moss, DN6 0ED

Director30 January 2006Active
Cauldwell, Snows Green Road, Shotley Bridge, DH8 0NJ

Director18 October 2002Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director12 December 2006Active

People with Significant Control

Communisis Dataform Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change person secretary company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-15Address

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

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type dormant.

Download
2012-09-20Officers

Change person secretary company with change date.

Download
2012-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.