P W P Acrolith Printing Limited

General information

Name:

P W P Acrolith Printing Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 02664550

Incorporation date: 1991-11-20

Dissolution date: 2023-01-25

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

P W P Acrolith Printing came into being in 1991 as a company enlisted under no 02664550, located at IG6 3TU Ilford at Recovery House, Hainault Business Park. The company's last known status was dissolved. P W P Acrolith Printing had been in this business for at least 32 years.

For the following limited company, many of director's duties up till now have been performed by Susan R., Keith R., Stephen D. and 2 other directors. Within the group of these five individuals, Robert T. had managed the limited company the longest, having been a part of the Management Board for 32 years.

Executives who had control over the firm were as follows: Keith R. had substantial control or influence over the company. Stephen D. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Susan R.

Role: Director

Appointed: 01 November 2003

Latest update: 29 September 2023

Glynis T.

Role: Secretary

Appointed: 22 November 1996

Latest update: 29 September 2023

Keith R.

Role: Director

Appointed: 28 July 1995

Latest update: 29 September 2023

Stephen D.

Role: Director

Appointed: 19 September 1994

Latest update: 29 September 2023

Glynis T.

Role: Director

Appointed: 23 December 1992

Latest update: 29 September 2023

Robert T.

Role: Director

Appointed: 20 November 1991

Latest update: 29 September 2023

People with significant control

Keith R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert T.
Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 25 September 2021
Confirmation statement last made up date 11 September 2020
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2017/12/31 (AAMD)
filed on: 23rd, December 2019
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Unit One New England Industial Estate Pindar Road

Post code:

EN11 OBZ

City / Town:

Hoddesdon

HQ address,
2013

Address:

Unit One New England Industial Estate Pindar Road

Post code:

EN11 OBZ

City / Town:

Hoddesdon

HQ address,
2014

Address:

Unit One New England Industial Estate Pindar Road

Post code:

EN11 OBZ

City / Town:

Hoddesdon

HQ address,
2015

Address:

Unit One New England Industial Estate Pindar Road

Post code:

EN11 OBZ

City / Town:

Hoddesdon

Accountant/Auditor,
2012 - 2013

Name:

Rs Partnership Ltd.

Address:

Riverside House 14 Prospect Place

Post code:

AL6 9EN

City / Town:

Welwyn

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
31
Company Age

Closest Companies - by postcode