UKBizDB.co.uk

PRINZ PUBLICATIONS(U.K.)LIMITED

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

This company is commonly known as Prinz Publications(u.k.)limited. The company was founded 52 years ago and was given the registration number 01017858. The firm's registered office is in HAYLE. You can find them at Unit 3a, Hayle Industrial Park, Hayle, Cornwall. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PRINZ PUBLICATIONS(U.K.)LIMITED
Company Number:01017858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 3a, Hayle Industrial Park, Hayle, Cornwall, TR27 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Hayle Terrace, Hayle, TR27 4BT

Secretary14 July 2003Active
Unit 20a, Longrock Industrial Estate, Longrock, Penzance, United Kingdom, TR20 8HX

Director30 January 2023Active
The Chapel, Little Bosullow, Newbridge, Penzance, Great Britain, TR20 8NS

Director01 January 1997Active
Unit 20a, Longrock Industrial Estate, Longrock, Penzance, United Kingdom, TR20 8HX

Director06 June 2019Active
The Well House, 6 Fore Street, St. Erth, Hayle, TR27 6HT

Secretary-Active
Embla Farm Cottage, Nancledra, Penzance, TR20 8LL

Secretary22 June 1995Active
Rylstone, Wheal Speed, Carbis Bay St Ives, TR26 2PT

Director17 January 1995Active
The Well House, 6 Fore Street, St. Erth, Hayle, TR27 6HT

Director-Active
4 Fore Street, St Erth, Hayle, TR27 6HT

Director-Active
Hillside, Higherdowns, St Hilary, Penzance, TR20 9DN

Director-Active

People with Significant Control

Mrs Joanna Louise Roberts
Notified on:23 September 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:62 Hayle Terrace, Hayle, United Kingdom, TR27 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Keith Butt
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Unit 3a, Hayle, TR27 5JR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Bruce Butt
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 20a, Longrock Industrial Estate, Penzance, United Kingdom, TR20 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

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

Download
2021-09-23Address

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

Download
2021-09-23Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.