UKBizDB.co.uk

PROFINISH PRINT SERVICES LIMITED

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

This company is commonly known as Profinish Print Services Limited. The company was founded 21 years ago and was given the registration number 04518395. The firm's registered office is in DONCASTER. You can find them at C/o Silke And Co Ltd, 1st Floor Consort House, Doncaster, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PROFINISH PRINT SERVICES LIMITED
Company Number:04518395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2002
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Silke And Co Ltd, 1st Floor Consort House, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Profinish Print Services, Blackmoor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE

Director17 October 2016Active
Unit 7 & 8, 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE

Secretary21 June 2016Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Secretary10 January 2013Active
7 Warmwell Close, Canford Heath, Poole, BH17 8AW

Secretary28 August 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary23 August 2002Active
31-33, Commercial Road, Poole, BH14 0HU

Corporate Secretary03 October 2007Active
184, Rutland Avenue, High Wycombe, England, HP12 3JG

Director12 October 2016Active
Unit 7 & 8, 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE

Director28 February 2017Active
751, Bath Road, Taplow, Maidenhead, England, SL6 0PR

Director19 September 2016Active
Profinish Print Services, Blackmoor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE

Director17 October 2016Active
Units 7-8, 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England, BH31 6BE

Director21 June 2016Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Director28 August 2002Active
31/33, Commercial Road, Poole, United Kingdom, BH14 0HU

Director01 October 2003Active
7 Warmwell Close, Canford Heath, Poole, BH17 8AW

Director28 August 2002Active
184, Rutland Avenue, High Wycombe, England, HP12 3JG

Director21 June 2016Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director23 August 2002Active

People with Significant Control

Miss Amy Christina Mckellar
Notified on:22 June 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:751, Bath Road, Maidenhead, England, SL6 0PR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-12Insolvency

Liquidation voluntary arrangement completion.

Download
2018-05-30Address

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

Download
2018-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-12-04Insolvency

Liquidation court order to rescind winding up.

Download
2017-11-29Insolvency

Liquidation compulsory winding up order.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.