UKBizDB.co.uk

PROFESSIONAL PAPER SUPPLIES LIMITED

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

This company is commonly known as Professional Paper Supplies Limited. The company was founded 25 years ago and was given the registration number 03767824. The firm's registered office is in YORK. You can find them at 2 Hackness Road Northminster Business Park, Northfield Lane, York, North Yorks. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PROFESSIONAL PAPER SUPPLIES LIMITED
Company Number:03767824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Hackness Road Northminster Business Park, Northfield Lane, York, North Yorks, YO26 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director09 October 2020Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director09 October 2020Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director03 April 2000Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director01 June 2022Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Secretary11 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 May 1999Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director09 October 2020Active
2 Hackness Road, Northminster Business Park, Northfield Lane, York, YO26 6QR

Director11 May 1999Active
3 Barnfield Way, Copmanthorpe, York, YO23 3RT

Director14 August 2001Active
3 Barnfield Way, Copmanthorpe, York, YO23 3RT

Director11 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 May 1999Active

People with Significant Control

Rrjj Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:2, Hackness Road, Northminster Business Park, York, England, YO26 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ian Grainger
Notified on:02 May 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:2 Hackness Road, Northminster Business Park, York, YO26 6QR
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.