UKBizDB.co.uk

WALLACE (PRINTERS) LIMITED

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

This company is commonly known as Wallace (printers) Limited. The company was founded 62 years ago and was given the registration number 00708287. The firm's registered office is in BOLTON. You can find them at The Print Hub Farsley Park , Wingates Ind Est, Westhoughton, Bolton, Lancs. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WALLACE (PRINTERS) LIMITED
Company Number:00708287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1961
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Print Hub Farsley Park , Wingates Ind Est, Westhoughton, Bolton, Lancs, United Kingdom, BL5 3XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridson & Horrox, Print House, Hills Meadow, Douglas, Isle Of Man, British Isles, IM1 5EB

Director10 October 2016Active
Bridson & Horrox, Print House, Hills Meadow, Douglas, Isle Of Man, British Isles, IM1 5EB

Director10 October 2016Active
Albert House, Farsley Park, Wingates Industrial Park, BL5 3XH

Secretary20 April 2009Active
5 Ravenswood Drive, Bolton, BL1 5AJ

Secretary02 January 1994Active
13 Medway Close, Horwich, Bolton, BL6 6DA

Secretary-Active
29 Ainscow Avenue, Lostock, Bolton, BL6 4LR

Director01 December 1995Active
15, Whitfield Drive, Milnrow, Rochdale, OL16 4BP

Director20 April 2007Active
34, Buckley Chase, Milnrow, Rochdale, OL16 4BD

Director20 April 2007Active
13 Medway Close, Horwich, Bolton, BL6 6DA

Director-Active
Albert House, Farsley Park, Wingates Industrial Park, BL5 3XH

Director01 February 1998Active
Albert House, Farsley Park, Wingates Industrial Park, BL5 3XH

Director03 March 2003Active
5 Ravenswood Drive, Bolton, BL1 5AJ

Director-Active
13 Medway Close, Horwich, Bolton, BL6 6DA

Director-Active
Albert House, Farsley Park, Wingates Industrial Park, BL5 3XH

Director11 April 2011Active

People with Significant Control

Mr William Darren Redford Horrox
Notified on:10 October 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Balley Mooar, 5 The Falls, Cronkbourne, United Kingdom, IM4 4PZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Address

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

Download
2017-03-31Accounts

Change account reference date company previous extended.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-14Officers

Change person director company with change date.

Download
2016-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.