This company is commonly known as Printware Limited. The company was founded 34 years ago and was given the registration number 02440348. The firm's registered office is in MAIDSTONE. You can find them at Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRINTWARE LIMITED |
---|---|---|
Company Number | : | 02440348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 November 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 25 January 2024 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 20 May 2022 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Secretary | 02 January 2013 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Secretary | 12 June 2015 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Secretary | 14 October 2013 | Active |
55 Clarence Parade, Southsea, PO5 2HX | Secretary | - | Active |
20 St Matthews Road, Portsmouth, PO6 2DJ | Secretary | 21 December 2004 | Active |
21 Selsey Avenue, Southsea, Portsmouth, PO4 9QL | Secretary | 01 October 1995 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Secretary | 31 October 2007 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 01 November 2018 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 02 March 2017 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 21 January 2016 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 01 October 2013 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 17 January 2013 | Active |
30 Heritage Gardens, Portchester, PO16 9BZ | Director | 01 September 1998 | Active |
55 Clarence Parade, Southsea, PO5 2HX | Director | 01 September 1998 | Active |
55 Clarence Parade, Southsea, PO5 2HX | Director | - | Active |
49 North Shore Road, Hayling Island, PO11 0HN | Director | - | Active |
49, North Shore Road, Hayling Island, PO11 OHN | Director | 30 December 2001 | Active |
Michelin House, 81 Fulham Road, London, England, SW3 6RD | Director | 17 January 2013 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 18 June 2020 | Active |
2 Meadow Rise, North Waltham, RG25 2SU | Director | 31 October 2007 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 01 September 2015 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 02 March 2017 | Active |
4 Tinkermere Close, Welton, Lincoln, LN2 3NW | Director | 31 October 2007 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 26 June 2012 | Active |
108 Westbourne Avenue, Emsworth, PO10 7QJ | Director | 01 November 1996 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 17 January 2013 | Active |
Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, England, ME16 0FZ | Director | 01 May 2019 | Active |
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ | Director | 02 March 2017 | Active |
Harrisson Place, Whisby Road, Lincoln, LN6 3DG | Director | 05 August 2009 | Active |
21 Selsey Avenue, Southsea, Portsmouth, PO4 9QL | Director | 14 March 1997 | Active |
Mayfield House, Top Street, Elston, Newark, United Kingdom, NG23 5NP | Director | 31 October 2007 | Active |
Apogee Corporation Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nimbus House, Liphook Way, Maidstone, England, ME16 0FZ |
Nature of control | : |
|
The Danwood Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrisson Place, Harrisson Place, Whisby Road, Lincoln, England, LN6 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-01-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-27 | Dissolution | Dissolution application strike off company. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.