UKBizDB.co.uk

PRINTAIMS LIMITED

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

This company is commonly known as Printaims Limited. The company was founded 21 years ago and was given the registration number 04557325. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTAIMS LIMITED
Company Number:04557325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:139-143 Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dunlop Square, Deans, Livingston, Scotland, EH54 8SB

Director16 June 2023Active
4, Dunlop Square, Deans, Livingston, United Kingdom, EH54 8SB

Director16 June 2023Active
Blackfriars House, The Parsonage, Manchester, M3 2JA

Secretary29 January 2010Active
92 Brigsley Road, Waltham, Grimsby, DN37 0LA

Secretary09 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 October 2002Active
12 Coppingford Close, Norden, Rochdale, OL12 7PR

Director09 October 2002Active
22, Ennerdale Road, Woodley, Stockport, United Kingdom, SK16 1BJ

Director09 October 2002Active
75, Werneth Road, Woodley, United Kingdom, SK16 1HR

Director21 March 2012Active
15 Martingale Way, Droylsden, Manchester, M43 7ES

Director09 October 2002Active
92 Brigsley Road, Waltham, Grimsby, DN37 0LA

Director09 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 October 2002Active

People with Significant Control

Lothian Labels Limited
Notified on:16 June 2023
Status:Active
Country of residence:United Kingdom
Address:4, Dunlop Square, Livingston, United Kingdom, EH54 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Dodgson
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.