UKBizDB.co.uk

PRINTWARE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director25 January 2024Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director20 May 2022Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Secretary02 January 2013Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Secretary12 June 2015Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Secretary14 October 2013Active
55 Clarence Parade, Southsea, PO5 2HX

Secretary-Active
20 St Matthews Road, Portsmouth, PO6 2DJ

Secretary21 December 2004Active
21 Selsey Avenue, Southsea, Portsmouth, PO4 9QL

Secretary01 October 1995Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Secretary31 October 2007Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director01 November 2018Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director02 March 2017Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director21 January 2016Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director01 October 2013Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director17 January 2013Active
30 Heritage Gardens, Portchester, PO16 9BZ

Director01 September 1998Active
55 Clarence Parade, Southsea, PO5 2HX

Director01 September 1998Active
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

Director30 December 2001Active
Michelin House, 81 Fulham Road, London, England, SW3 6RD

Director17 January 2013Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director18 June 2020Active
2 Meadow Rise, North Waltham, RG25 2SU

Director31 October 2007Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director01 September 2015Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director02 March 2017Active
4 Tinkermere Close, Welton, Lincoln, LN2 3NW

Director31 October 2007Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director26 June 2012Active
108 Westbourne Avenue, Emsworth, PO10 7QJ

Director01 November 1996Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director17 January 2013Active
Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, England, ME16 0FZ

Director01 May 2019Active
Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ

Director02 March 2017Active
Harrisson Place, Whisby Road, Lincoln, LN6 3DG

Director05 August 2009Active
21 Selsey Avenue, Southsea, Portsmouth, PO4 9QL

Director14 March 1997Active
Mayfield House, Top Street, Elston, Newark, United Kingdom, NG23 5NP

Director31 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Dissolution

Dissolution withdrawal application strike off company.

Download
2021-01-05Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.