This company is commonly known as The Printing House Limited. The company was founded 33 years ago and was given the registration number 02594094. The firm's registered office is in CREWE. You can find them at Arnold Haase House, Duchy Road, Crewe, Cheshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE PRINTING HOUSE LIMITED |
---|---|---|
Company Number | : | 02594094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arnold Haase House, Duchy Road, Crewe, Cheshire, United Kingdom, CW1 6ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND | Secretary | 01 September 2017 | Active |
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND | Director | 01 September 2017 | Active |
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND | Director | 01 September 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 March 1991 | Active |
Hawthorns 4 Balmoral Place, Willaston, Nantwich, CW5 7HN | Secretary | 21 March 1991 | Active |
Marshfield Bank Employment Park, Marshfield, Crewe, United Kingdom, CW2 8UY | Director | 01 August 2001 | Active |
Hawthorns 4 Balmoral Place, Willaston, Nantwich, CW5 7HN | Director | 21 March 1991 | Active |
C/O The Printing House Limited, Marshfield Bank Employment Park, Marshfield Bank, Crewe, United Kingdom, CW2 8UY | Director | 01 August 2001 | Active |
Marshfield Bank Employment Park, Marshfield, Crewe, United Kingdom, CW2 8UY | Director | 31 July 2014 | Active |
231 Woodhouse La East, Timperley, Altrincham, WA15 6AS | Director | 21 March 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 March 1991 | Active |
Sg World Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND |
Nature of control | : |
|
The Printing House Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O The Printing House Limited, Marshfield Bank Employment Park, Crewe, United Kingdom, CW2 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Change person secretary company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Change account reference date company current shortened. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.