This company is commonly known as Printers Superstore Limited. The company was founded 29 years ago and was given the registration number 02958315. The firm's registered office is in LOWFIELDS ROAD. You can find them at C/o Kmp Uk Ltd, Unit 2 Latchmore Industrial Park, Lowfields Road, Leeds. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | PRINTERS SUPERSTORE LIMITED |
---|---|---|
Company Number | : | 02958315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kmp Uk Ltd, Unit 2 Latchmore Industrial Park, Lowfields Road, Leeds, LS12 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR | Secretary | 14 August 2003 | Active |
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR | Director | 13 January 2011 | Active |
Unit 7, Techno Trading Estate, Station Road, Leeds, United Kingdom, LS27 8JR | Director | 14 January 2011 | Active |
Unit 2, Latchmore Industrial Estate, Lowfields Road, Leeds, LS12 6DN | Corporate Director | 14 August 2003 | Active |
57 Goodwood Avenue, Kippax, Leeds, LS25 7HS | Secretary | 24 April 1995 | Active |
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU | Secretary | 01 April 2000 | Active |
25 Flax House, Navigation Walk, Leeds, LS10 1JH | Secretary | 03 January 2002 | Active |
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL | Secretary | 15 February 2002 | Active |
17 Broomfield Road, Leeds, LS6 3DE | Secretary | 12 August 1994 | Active |
25 Flax House, Navigation Walk, Leeds, LS10 1JH | Director | 24 April 1995 | Active |
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF | Nominee Director | 12 August 1994 | Active |
Mr Richard John Martin Mcneill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Techno Trading Estate, Leeds, United Kingdom, LS27 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-28 | Officers | Change person director company with change date. | Download |
2013-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.