This company is commonly known as Printcentre Wales Limited. The company was founded 38 years ago and was given the registration number 01963367. The firm's registered office is in MOLD. You can find them at Bromfield Industrial Estate, , Mold, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINTCENTRE WALES LIMITED |
---|---|---|
Company Number | : | 01963367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bromfield Industrial Estate, Mold, CH7 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bromfield Industrial Estate, Bromfield Lane, Bromfield Industrial Estate, Mold, Wales, CH7 1HA | Director | 02 November 2015 | Active |
Brynfynnon Farm, Glyndwr Road, Mold, CH7 5LW | Secretary | - | Active |
Printcentre Wales Limited, Bromfield Industrial Estate, Mold, United Kingdom, CH7 1JR | Secretary | 01 April 2014 | Active |
Bromfield Industrial Estate, Mold, CH7 1JR | Director | 02 November 2015 | Active |
Maesalyn Loggerheads Road, Cilcain, Mold, CH7 5PG | Director | - | Active |
Bromfield Industrial Estate, Mold, CH7 1JR | Director | 10 January 2018 | Active |
Brynfynnon Farm, Glyndwr Road, Mold, CH7 5LW | Director | - | Active |
Bromfield Industrial Estate, Bromfield Lane, Bromfield Industrial Estate, Mold, Wales, CH7 1HA | Director | 14 December 2020 | Active |
Bromfield Industrial Estate, Mold, CH7 1JR | Director | 06 April 2013 | Active |
Brynfynnon Farm, Glyndwr Road, Mold, CH7 5LW | Director | - | Active |
Fron Adda Llanarmon Road, Llanferres, Mold, CH7 5TA | Director | - | Active |
Mr Jonathan Tony Sheppard | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bromfield Industrial Estate, Bromfield Lane, Mold, Wales, CH7 1HA |
Nature of control | : |
|
Mr Robert David Ford | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bromfield Industrial Estate, Bromfield Lane, Mold, Wales, CH7 1HA |
Nature of control | : |
|
Mr Robert William Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Bromfield Industrial Estate, Mold, CH7 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.