Warning: file_put_contents(c/5b71b5ea0aca2dc461e5059cbe50f0a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Print Centre Limited, CF10 3BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PRINT CENTRE LIMITED

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

This company is commonly known as The Print Centre Limited. The company was founded 24 years ago and was given the registration number 03873512. The firm's registered office is in SOUTH GLAMORGAN. You can find them at 6 Windsor Place, Cardiff, South Glamorgan, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE PRINT CENTRE LIMITED
Company Number:03873512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

Secretary09 November 1999Active
6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

Director20 January 2005Active
6 Windsor Place, Cardiff, South Glamorgan, CF10 3BX

Director22 August 2005Active
16 Wordsworth Road, Newport, NP19 8HU

Secretary09 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 November 1999Active
15 Insole Grove West, Cardiff, CF5 2HH

Director09 November 1999Active
21 Nant Y Rhos, The Drope, Cardiff, CF5 4UD

Director01 December 2004Active
71 Dan Y Graig, Pantmawr, Cardiff, CF14 7HL

Director31 August 2003Active
Holly House, 2 Clevisfield Avenue, Newton, CF36 5NU

Director09 November 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 November 1999Active

People with Significant Control

Mrs Alison Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Holly House, Clevisfield Avenue Newton, Porthcawl, United Kingdom, CF36 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Holly House, 2 Clevisfield Avenue, Newton, United Kingdom, CF36 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.