This company is commonly known as Print & Stationery Management Co. Limited. The company was founded 24 years ago and was given the registration number 03798222. The firm's registered office is in BRISTOL. You can find them at 107 Longmead Road, Emerald Park East, Emersons Green, Bristol, South Glos. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINT & STATIONERY MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03798222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Longmead Road, Emerald Park East, Emersons Green, Bristol, South Glos, BS16 7FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, BS16 7FG | Director | 01 April 2022 | Active |
107 Longmead Road, Emerald Park East, Emersons Green, Bristol, United Kingdom, BS16 7FG | Director | 01 January 2017 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, England, BS16 7FG | Director | 11 November 2010 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, BS16 7FG | Director | 01 January 2017 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, England, BS16 7FG | Director | 11 November 2010 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, England, BS16 7FG | Secretary | 30 June 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 June 1999 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, England, BS16 7FG | Director | 30 June 1999 | Active |
107, Longmead Road, Emerald Park East, Emersons Green, Bristol, England, BS16 7FG | Director | 30 June 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 June 1999 | Active |
The Business Supplies Group Holdings Ltd | ||
Notified on | : | 18 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 107 Longmead Road, Emerald Park East, Bristol, United Kingdom, BS16 7FG |
Nature of control | : |
|
Mr Nicholas James Weston | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 107, Longmead Road, Bristol, BS16 7FG |
Nature of control | : |
|
Mr Richard Marcus Whittal | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 107, Longmead Road, Bristol, BS16 7FG |
Nature of control | : |
|
Mr Stephen Clare | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 107, Longmead Road, Bristol, BS16 7FG |
Nature of control | : |
|
Print & Stationery Holdings Company Limited | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107, Longmead Road, Bristol, England, BS16 7FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-20 | Insolvency | Legacy. | Download |
2023-03-20 | Capital | Legacy. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Accounts | Change account reference date company previous extended. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.