This company is commonly known as Print Room Services Limited. The company was founded 20 years ago and was given the registration number 04960280. The firm's registered office is in BUSINESS PARK GREAT BLAKENHAM. You can find them at John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | PRINT ROOM SERVICES LIMITED |
---|---|---|
Company Number | : | 04960280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU | Secretary | 18 December 2003 | Active |
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU | Director | 09 October 2007 | Active |
116 Layer Road, Colchester, CO2 7JN | Director | 18 December 2003 | Active |
116 Layer Road, Colchester, CO2 7JN | Director | 09 October 2007 | Active |
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU | Director | 18 December 2003 | Active |
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU | Secretary | 17 November 2003 | Active |
John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Secretary | 24 November 2007 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 11 November 2003 | Active |
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU | Director | 17 November 2003 | Active |
116 Layer Road, Colchester, CO2 7JN | Director | 17 November 2003 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 11 November 2003 | Active |
Mr Dean Leslie Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 116 Layer Road, Colchester, United Kingdom, CO2 7JN |
Nature of control | : |
|
Mr Matthew Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bristol Hill, Shotley Gate, Ipswich, United Kingdom, IP9 1PU |
Nature of control | : |
|
Mrs Jacqueline Ann Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 116 Layer Road, Colchester, United Kingdom, CO2 7JN |
Nature of control | : |
|
Mrs Eva Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bristol Hill, Shotley Gate, Ipswich, United Kingdom, IP9 1PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Change person director company. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.