UKBizDB.co.uk

PURCO PRINT LIMITED

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

This company is commonly known as Purco Print Limited. The company was founded 15 years ago and was given the registration number 06806044. The firm's registered office is in BRACKNELL. You can find them at 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PURCO PRINT LIMITED
Company Number:06806044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2009
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Montpelier Drive, Caversham, Reading, England, RG4 6PS

Secretary29 January 2015Active
6, Brian Dowding Court, Tilehurst, Reading, England, RG31 5AQ

Director30 January 2009Active
16, Montpelier Drive, Caversham, Reading, United Kingdom, RG4 6PS

Director30 January 2009Active
16, Montpelier Drive, Caversham, Reading, United Kingdom, RG4 6PS

Director30 January 2009Active
3, Cowper Way, Reading, United Kingdom, RG30 3EA

Secretary30 January 2009Active
3, Cowper Way, Reading, United Kingdom, RG30 3EA

Director30 January 2009Active

People with Significant Control

Mr Simon Lloyd Purvey
Notified on:31 January 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:7 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:16, Montpelier Drive, Reading, England, RG4 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:16, Montpelier Drive, Reading, England, RG4 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Appoint person secretary company with name date.

Download
2015-06-11Officers

Change person director company with change date.

Download
2015-06-11Officers

Termination director company with name termination date.

Download
2015-06-11Officers

Termination secretary company with name termination date.

Download
2015-04-01Accounts

Accounts with accounts type dormant.

Download
2014-10-27Address

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

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Address

Change sail address company.

Download
2013-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.