UKBizDB.co.uk

THE PRINTING HOUSE LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND

Secretary01 September 2017Active
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND

Director01 September 2017Active
Arnold Haase House, Duchy Road, Crewe, United Kingdom, CW1 6ND

Director01 September 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 March 1991Active
Hawthorns 4 Balmoral Place, Willaston, Nantwich, CW5 7HN

Secretary21 March 1991Active
Marshfield Bank Employment Park, Marshfield, Crewe, United Kingdom, CW2 8UY

Director01 August 2001Active
Hawthorns 4 Balmoral Place, Willaston, Nantwich, CW5 7HN

Director21 March 1991Active
C/O The Printing House Limited, Marshfield Bank Employment Park, Marshfield Bank, Crewe, United Kingdom, CW2 8UY

Director01 August 2001Active
Marshfield Bank Employment Park, Marshfield, Crewe, United Kingdom, CW2 8UY

Director31 July 2014Active
231 Woodhouse La East, Timperley, Altrincham, WA15 6AS

Director21 March 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 March 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Change person secretary company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Address

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

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Change account reference date company current shortened.

Download
2017-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.