This company is commonly known as Printdesigns Limited. The company was founded 25 years ago and was given the registration number 03749656. The firm's registered office is in STONE. You can find them at Emerald Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRINTDESIGNS LIMITED |
---|---|---|
Company Number | : | 03749656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Secretary | 20 June 2001 | Active |
Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 29 August 2008 | Active |
Emerald Way, Stone Business Park, Stone, England, ST15 0SR | Director | 09 April 1999 | Active |
3 Melrose Avenue, Stone, ST15 8SU | Secretary | 09 April 1999 | Active |
37 Kingsland Close, Stone, ST15 8FF | Secretary | 03 April 2000 | Active |
2 Daimler Close, Meadowcroft Park, Stafford, ST17 4XX | Secretary | 15 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1999 | Active |
Pool Lodge, Cannock Road, Bednall Head, Stafford, ST17 0SG | Director | 09 April 1999 | Active |
Pool Lodge, Springslade Pool Cannock Road, Stafford, ST17 0SG | Director | 09 April 1999 | Active |
2 Daimler Close, Meadowcroft Park, Stafford, ST17 4XX | Director | 03 April 2000 | Active |
67 Chilton Crescent, Mansfield Woodhouse, Mansfield, NG19 8QL | Director | 09 April 1999 | Active |
Mr Mark Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR |
Nature of control | : |
|
Mrs Charlotte Lucy Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emerald Way, Stone Business Park, Stone, United Kingdom, ST15 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Accounts | Change account reference date company previous extended. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Capital | Capital name of class of shares. | Download |
2018-01-24 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2018-01-23 | Change of constitution | Statement of companys objects. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.