This company is commonly known as Printclaim Brumwell Limited. The company was founded 28 years ago and was given the registration number 03070606. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, Cheshire. This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | PRINTCLAIM BRUMWELL LIMITED |
---|---|---|
Company Number | : | 03070606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Wellington Road South, Stockport, SK1 3TH | Secretary | 04 May 2017 | Active |
123, Wellington Road South, Stockport, SK1 3TH | Director | 04 May 2017 | Active |
123, Wellington Road South, Stockport, SK1 3TH | Director | 24 August 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 20 June 1995 | Active |
11 Shrublands, Brookmans Park, Hatfield, AL9 7AL | Secretary | 17 August 2005 | Active |
Reevonia Wellpond Green, Standon, Ware, SG11 1NN | Secretary | 24 August 1995 | Active |
15 Northcliffe Close, Worcester Park, KT4 7DS | Director | 21 December 2007 | Active |
11 Shrublands, Brookmans Park, Hatfield, AL9 7AL | Director | 24 August 1995 | Active |
Reevonia Wellpond Green, Standon, Ware, SG11 1NN | Director | 24 August 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 20 June 1995 | Active |
Mrs Carolyn Ruth Westrip | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 123 Wellington Road South, Stockport, United Kingdom, SK1 3TH |
Nature of control | : |
|
Mr Stuart Colin Westrip | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | 123, Wellington Road South, Stockport, SK1 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Appoint person secretary company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination secretary company with name termination date. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.