This company is commonly known as Woking Print & Publicity Limited. The company was founded 46 years ago and was given the registration number 01320717. The firm's registered office is in WOKING. You can find them at Sundial House 98 High Street, Horsell, Woking, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | WOKING PRINT & PUBLICITY LIMITED |
---|---|---|
Company Number | : | 01320717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1977 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Common Close, Woking, United Kingdom, GU21 4DB | Secretary | 22 June 2010 | Active |
32 Common Close, Horsell, Woking, GU21 4DB | Director | - | Active |
Sundial House, 98 High Street, Horsell, Woking, GU21 4SU | Director | 23 May 2017 | Active |
4 Curtis Close, Wellington Park, Camberley, GU15 1QP | Director | 20 May 1999 | Active |
20 Firwood Close, Woking, GU21 8UQ | Secretary | - | Active |
Littlecote, Guildford Road, Bisley, Woking, GU24 9AA | Director | - | Active |
20 Firwood Close, Woking, GU21 8UQ | Director | - | Active |
The Granary Haye Lane, Mappleborough Green, Studley, B80 7BX | Director | - | Active |
Sundial House, 98 High Street, Horsell, Woking, GU21 4SU | Director | 23 May 2017 | Active |
Mr Jarrod Robin Pearson | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU |
Nature of control | : |
|
Mr Andrew Kirk | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU |
Nature of control | : |
|
Mrs Dawn Pearson | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU |
Nature of control | : |
|
Mr Andrew Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Common Close, Woking, England, GU21 4DB |
Nature of control | : |
|
Mr Jarrod Robin Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Curtis Close, Camberley, England, GU15 1QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.