Warning: file_put_contents(c/89d9a873c4b550be3009006621592aef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Woking Print & Publicity Limited, GU21 4SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOKING PRINT & PUBLICITY LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Sundial House 98 High Street, Horsell, Woking, Surrey, GU21 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Common Close, Woking, United Kingdom, GU21 4DB

Secretary22 June 2010Active
32 Common Close, Horsell, Woking, GU21 4DB

Director-Active
Sundial House, 98 High Street, Horsell, Woking, GU21 4SU

Director23 May 2017Active
4 Curtis Close, Wellington Park, Camberley, GU15 1QP

Director20 May 1999Active
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

Director23 May 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.