UKBizDB.co.uk

PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED

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

This company is commonly known as Provincial Printing And Publishing Company Limited. The company was founded 69 years ago and was given the registration number 00536880. The firm's registered office is in ABERCYNON. You can find them at Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED
Company Number:00536880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 1954
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Buckley Close, Danescroft Llandaff, Cardiff, CF5 2DG

Secretary31 August 2006Active
50, Buckley Close, Llandaff, Cardiff, CF5 2DG

Director31 August 2006Active
9 Rookwood Avenue, Llandaff, Cardiff, CF5 2NP

Secretary-Active
9 Rookwood Avenue, Cardiff, CF5 2NP

Director-Active
30, Firs Avenue, Fairwater, Cardiff, Great Britain, CF5 3TH

Director-Active
50 Buckley Close, Llandaff, Cardiff, CF5 2DG

Director-Active
16 Blethin Close, Cardiff, CF5 2RR

Director-Active
9 Rookwood Avenue, Llandaff, Cardiff, CF5 2NP

Director-Active

People with Significant Control

Mr Ian Robert Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Wales
Address:50 Buckley Close, Danescourt, Cardiff, Wales, CF5 2DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Lynn Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Wales
Address:50 Buckley Close, Danescourt, Cardiff, Wales, CF5 2DG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-11Gazette

Gazette dissolved liquidation.

Download
2021-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-14Insolvency

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

Download
2018-10-10Address

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

Download
2018-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Accounts

Change account reference date company previous extended.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.