UKBizDB.co.uk

PRINTCLAIM BRUMWELL LIMITED

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

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.

Company Information

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:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Wellington Road South, Stockport, SK1 3TH

Secretary04 May 2017Active
123, Wellington Road South, Stockport, SK1 3TH

Director04 May 2017Active
123, Wellington Road South, Stockport, SK1 3TH

Director24 August 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 June 1995Active
11 Shrublands, Brookmans Park, Hatfield, AL9 7AL

Secretary17 August 2005Active
Reevonia Wellpond Green, Standon, Ware, SG11 1NN

Secretary24 August 1995Active
15 Northcliffe Close, Worcester Park, KT4 7DS

Director21 December 2007Active
11 Shrublands, Brookmans Park, Hatfield, AL9 7AL

Director24 August 1995Active
Reevonia Wellpond Green, Standon, Ware, SG11 1NN

Director24 August 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 June 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.