UKBizDB.co.uk

PRINT-RITE EUROPE LTD.

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

This company is commonly known as Print-rite Europe Ltd.. The company was founded 28 years ago and was given the registration number 03200492. The firm's registered office is in NOTTINGHAM. You can find them at Bailey Brook Industrial Estate, Unit A2, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRINT-RITE EUROPE LTD.
Company Number:03200492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director11 October 2021Active
10/F Block A, Mp Industrial Centre, 10/F Block A, Mp Industrial Centre, Chai Wan, China,

Director10 March 2020Active
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director01 September 2021Active
Unit A2, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Secretary01 September 2018Active
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Secretary20 May 2019Active
3 Evans Avenue, Allestree, Derby, DE22 2EL

Secretary01 March 2002Active
Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE

Secretary09 June 2017Active
Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE

Secretary30 November 2017Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary17 May 1996Active
10/F Block A,, Mp Industrial Centre, 18ka Yip Street, Chai Wan, China,

Director10 March 2020Active
2h Fu Shan Mansion, Tai Koo Shing, Hong Kong, FOREIGN

Director22 October 1996Active
10/F, Block A, Mp Industrial Centre, Chai Wan, Hong Kong,

Director01 June 2017Active
10/F, Block A, Mp Industrial Centre, Chai Wan, Hong Kong,

Director01 June 2017Active
7th Floor Rosedale, 6 Fuk Kwun Avenue, Hongkong,

Director22 October 1996Active
10/F Block A, Mp Industrial Centre, 10/F Block A, Mp Industrial Centre, 18ka Yip Street, Chai Wan, China,

Director10 March 2020Active
Flat 1615 Blk. B, Kornhill, Quarry Bay, Hong Kong,

Director01 March 2002Active
Unit 2406, Block C, Queen's Garden, 9 Old Peak Road, Hong Kong, Hong Kong, Sar.,

Director22 March 2005Active
Unit 9 10/F Block A, Mp Industrial Centre, 18 Ka Yip Street, Hong Kong,

Corporate Director17 November 2003Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director17 May 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director17 May 1996Active

People with Significant Control

Mr Leung Mui Ho
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Chinese
Country of residence:China
Address:10/F, Block A, Mp Industrial Centre, 18 Ka Yip Street, Chai Wan, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Yuk Chun Gayle Fung
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Chinese
Country of residence:China
Address:10/F, Block A, Mp Industrial Centre, 18 Ka Yip Street, Chai Wan, Hong Kong, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-07Officers

Change person director company with change date.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Address

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

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.