UKBizDB.co.uk

PRINTFINE LIMITED

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

This company is commonly known as Printfine Limited. The company was founded 27 years ago and was given the registration number 03250892. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTFINE LIMITED
Company Number:03250892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 1996
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director06 April 2015Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director06 April 2015Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director06 April 2015Active
14-18, Gibraltar Row, King Edward Industrial Estate, Liverpool, United Kingdom, L3 7HJ

Director08 October 1996Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary17 September 1996Active
'Mayerling' Blundell Road, Hightown, Liverpool, L38 9EE

Secretary08 October 1996Active
46, Brackenwood Drive, Widnes, WA8 8GE

Secretary01 October 2008Active
12 Farndale, Widnes, WA8 9JL

Secretary30 April 2002Active
3 Greenbank Drive, Southport, PR8 2NN

Director01 February 2000Active
9 Ennerdale Road, New Brighton, Wallasey, CH45 0LX

Director08 October 1996Active
10 Elwyn Road, Meols, Wirral, CH47 7AP

Director08 October 1996Active
'Mayerling' Blundell Road, Hightown, Liverpool, L38 9EE

Director08 October 1996Active
207a Prescot Road, Aughton, Ormskirk, L39 5AE

Director01 January 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director17 September 1996Active
14-18 Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ

Director12 April 2013Active
14-18 Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ

Director14 August 2015Active
12 Farndale, Widnes, WA8 9JL

Director08 October 1996Active

People with Significant Control

Printfine Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14-18, Gibraltar Row, Liverpool, United Kingdom, L3 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2019-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Insolvency

Liquidation disclaimer notice.

Download
2018-09-28Insolvency

Liquidation disclaimer notice.

Download
2018-09-28Insolvency

Liquidation disclaimer notice.

Download
2018-08-08Insolvency

Liquidation disclaimer notice.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download
2018-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-08Resolution

Resolution.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption small.

Download
2017-07-27Accounts

Change account reference date company previous shortened.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-03-08Accounts

Accounts with accounts type small.

Download
2016-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.