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..
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 | : |
|
Registered Address | : | Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Director | 11 October 2021 | Active |
10/F Block A, Mp Industrial Centre, 10/F Block A, Mp Industrial Centre, Chai Wan, China, | Director | 10 March 2020 | Active |
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Director | 01 September 2021 | Active |
Unit A2, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Secretary | 01 September 2018 | Active |
Print-Rite Europe Ltd, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Secretary | 20 May 2019 | Active |
3 Evans Avenue, Allestree, Derby, DE22 2EL | Secretary | 01 March 2002 | Active |
Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE | Secretary | 09 June 2017 | Active |
Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE | Secretary | 30 November 2017 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 17 May 1996 | Active |
10/F Block A,, Mp Industrial Centre, 18ka Yip Street, Chai Wan, China, | Director | 10 March 2020 | Active |
2h Fu Shan Mansion, Tai Koo Shing, Hong Kong, FOREIGN | Director | 22 October 1996 | Active |
10/F, Block A, Mp Industrial Centre, Chai Wan, Hong Kong, | Director | 01 June 2017 | Active |
10/F, Block A, Mp Industrial Centre, Chai Wan, Hong Kong, | Director | 01 June 2017 | Active |
7th Floor Rosedale, 6 Fuk Kwun Avenue, Hongkong, | Director | 22 October 1996 | Active |
10/F Block A, Mp Industrial Centre, 10/F Block A, Mp Industrial Centre, 18ka Yip Street, Chai Wan, China, | Director | 10 March 2020 | Active |
Flat 1615 Blk. B, Kornhill, Quarry Bay, Hong Kong, | Director | 01 March 2002 | Active |
Unit 2406, Block C, Queen's Garden, 9 Old Peak Road, Hong Kong, Hong Kong, Sar., | Director | 22 March 2005 | Active |
Unit 9 10/F Block A, Mp Industrial Centre, 18 Ka Yip Street, Hong Kong, | Corporate Director | 17 November 2003 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 17 May 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 17 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Officers | Change person director company with change date. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-03 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.