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..
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 | : |
|
Registered Address | : | 139-143 Union Street, Oldham, England, OL1 1TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Dunlop Square, Deans, Livingston, Scotland, EH54 8SB | Director | 16 June 2023 | Active |
4, Dunlop Square, Deans, Livingston, United Kingdom, EH54 8SB | Director | 16 June 2023 | Active |
Blackfriars House, The Parsonage, Manchester, M3 2JA | Secretary | 29 January 2010 | Active |
92 Brigsley Road, Waltham, Grimsby, DN37 0LA | Secretary | 09 October 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 October 2002 | Active |
12 Coppingford Close, Norden, Rochdale, OL12 7PR | Director | 09 October 2002 | Active |
22, Ennerdale Road, Woodley, Stockport, United Kingdom, SK16 1BJ | Director | 09 October 2002 | Active |
75, Werneth Road, Woodley, United Kingdom, SK16 1HR | Director | 21 March 2012 | Active |
15 Martingale Way, Droylsden, Manchester, M43 7ES | Director | 09 October 2002 | Active |
92 Brigsley Road, Waltham, Grimsby, DN37 0LA | Director | 09 October 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.