This company is commonly known as Psl Print Management Ltd. The company was founded 37 years ago and was given the registration number 02084294. The firm's registered office is in LONGRIDGE ROAD. You can find them at Unit A59, Red Scar Business Park, Longridge Road, Preston. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | PSL PRINT MANAGEMENT LTD |
---|---|---|
Company Number | : | 02084294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A59, Red Scar Business Park, Longridge Road, Preston, PR2 5ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND | Director | 01 July 2014 | Active |
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND | Director | 03 May 2022 | Active |
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND | Director | 03 May 2022 | Active |
Woodcroft, Castlehill, Prestbury, | Secretary | - | Active |
11 Whitson Close, High Legh, Knutsford, WA16 6UD | Secretary | 05 July 1996 | Active |
Booth House, Thornton In Craven, Skipton, England, BD23 3TQ | Director | 01 March 2005 | Active |
Woodcroft, Castlehill, Prestbury, | Director | - | Active |
Ashridge Pistyll Hill, Marford, Wrexham, LL12 8LE | Director | 01 March 2005 | Active |
11 Whitson Close, High Legh, Knutsford, WA16 6UD | Director | - | Active |
16 Woodstock Drive, Worsley, M28 | Director | - | Active |
Trafford House 49 Trafford Road, Alderley Edge, SK9 7DN | Director | - | Active |
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND | Director | 07 September 2010 | Active |
35, Stainton Road, Radcliffe, Manchester, England, M26 3TP | Corporate Director | 07 October 2009 | Active |
Hague Sr Limited | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas House, Don Pedro Avenue, Normanton, England, WF6 1TD |
Nature of control | : |
|
Mr James Gilliland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Unit A59, Longridge Road, PR2 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Change account reference date company current extended. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Accounts | Accounts amended with accounts type full. | Download |
2021-11-29 | Accounts | Accounts amended with accounts type full. | Download |
2021-11-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.