UKBizDB.co.uk

PSL PRINT MANAGEMENT LTD

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

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..

Company Information

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:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit A59, Red Scar Business Park, Longridge Road, Preston, PR2 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND

Director01 July 2014Active
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND

Director03 May 2022Active
Unit A59, Red Scar Business Park, Longridge Road, PR2 5ND

Director03 May 2022Active
Woodcroft, Castlehill, Prestbury,

Secretary-Active
11 Whitson Close, High Legh, Knutsford, WA16 6UD

Secretary05 July 1996Active
Booth House, Thornton In Craven, Skipton, England, BD23 3TQ

Director01 March 2005Active
Woodcroft, Castlehill, Prestbury,

Director-Active
Ashridge Pistyll Hill, Marford, Wrexham, LL12 8LE

Director01 March 2005Active
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

Director07 September 2010Active
35, Stainton Road, Radcliffe, Manchester, England, M26 3TP

Corporate Director07 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (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
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Change account reference date company current extended.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Accounts

Accounts amended with accounts type full.

Download
2021-11-29Accounts

Accounts amended with accounts type full.

Download
2021-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.