This company is commonly known as The Waterless Printing Company Limited. The company was founded 27 years ago and was given the registration number 03330386. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Royal Terrace, , Southend-on-sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE WATERLESS PRINTING COMPANY LIMITED |
---|---|---|
Company Number | : | 03330386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Terrace, Southend-on-sea, England, SS1 1EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kall Kwik City, Gravel Lane, London, England, E1 7AW | Director | 27 December 2018 | Active |
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA | Secretary | 31 July 2003 | Active |
37 Herbert Road, Amerson Park, Hornchurch, RM11 3LH | Secretary | 11 March 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 March 1997 | Active |
37 Herbert Road, Amerson Park, Hornchurch, RM11 3LH | Director | 11 March 1997 | Active |
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA | Director | 24 July 2001 | Active |
37 Herbert Road, Hornchurch, RM11 3LH | Director | 11 March 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 March 1997 | Active |
George Rumball | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kall Kwik City, Gravel Lane, London, England, E1 7AW |
Nature of control | : |
|
Mr John Francis Mooney | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Royal Terrace, Southend-On-Sea, England, SS1 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.