UKBizDB.co.uk

PRINTOFF GRAPHIC ARTS LIMITED

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

This company is commonly known as Printoff Graphic Arts Limited. The company was founded 44 years ago and was given the registration number 01427926. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRINTOFF GRAPHIC ARTS LIMITED
Company Number:01427926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 June 1979
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Secretary01 February 2010Active
Hollins Farm, Esp Lane, Barnoldswick, England, BB18 5SB

Director01 January 2013Active
Lytham House, Lytham Gardens, Skipton, England, BD23 2TR

Director01 January 2013Active
63 Gorefield Road, Leverington, Wisbech, PE13 5AT

Director25 August 2009Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director01 March 2001Active
Hollins Farm, Esp Lane, Barnoldswick, BB18 5SB

Secretary01 May 2003Active
2 Durham Avenue, Burnley, BB12 6BZ

Secretary-Active
174 Printers Fold, Burnley, BB12 6PU

Secretary01 June 1999Active
Hollins Farm, Esp Lane, Barnoldswick, BB18 5SB

Director01 July 2004Active
Hollins Farm Esp Lane, Barnoldswick, BB18 5SB

Director-Active
1 Grasmere Grove, Whittle Le Woods, Chorley, PR6 7NX

Director01 January 1996Active
2 Durham Avenue, Burnley, BB12 6BZ

Director-Active
2 Birch Hall Lane, Earby, Colne, BB8 6JX

Director-Active
10 Airedale Mews, Carlton Park, Skipton, BD23 3TF

Director01 March 2000Active

People with Significant Control

Mrs Jane Cleaver
Notified on:25 October 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Buck
Notified on:25 October 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Allan Malcolm Buck
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Alexander House, Nelson, BB9 6RT
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved liquidation.

Download
2021-08-19Insolvency

Liquidation in administration progress report.

Download
2021-08-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-27Insolvency

Liquidation in administration progress report.

Download
2020-10-28Insolvency

Liquidation in administration progress report.

Download
2020-10-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-15Insolvency

Liquidation in administration extension of period.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2019-11-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-06Insolvency

Liquidation in administration proposals.

Download
2019-10-09Address

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

Download
2019-10-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-20Accounts

Change account reference date company previous shortened.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-01-31Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.