Page Whelan Design & Print Limited

General information

Name:

Page Whelan Design & Print Ltd

Office Address:

Eastview Terrace North Strret NG16 4DF Langley Mill

Number: 03467766

Incorporation date: 1997-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Eastview Terrace, Langley Mill NG16 4DF Page Whelan Design & Print Limited is categorised as a Private Limited Company with 03467766 registration number. It's been established 27 years ago. This business's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. Page Whelan Design & Print Ltd filed its latest accounts for the financial period up to 2022/11/30. The company's latest annual confirmation statement was released on 2022/11/18.

4 transactions have been registered in 2012 with a sum total of £4,721. In 2011 there was a similar number of transactions (exactly 16) that added up to £11,297. The Council conducted 27 transactions in 2010, this added up to £18,714. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 47 transactions and issued invoices for £34,732. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

In order to meet the requirements of their clients, the firm is consistently developed by a number of two directors who are Jonathon W. and Ben P.. Their mutual commitment has been of prime importance to this specific firm since 2002-03-31. What is more, the director's responsibilities are often supported by a secretary - Ben P., who was selected by this specific firm in 2006.

Financial data based on annual reports

Company staff

Ben P.

Role: Secretary

Appointed: 03 February 2006

Latest update: 15 April 2024

Jonathon W.

Role: Director

Appointed: 31 March 2002

Latest update: 15 April 2024

Ben P.

Role: Director

Appointed: 31 March 2002

Latest update: 15 April 2024

People with significant control

Executives who have control over the firm are as follows: Jonathon W. owns 1/2 or less of company shares. Ben P. owns 1/2 or less of company shares.

Jonathon W.
Notified on 18 November 2016
Nature of control:
1/2 or less of shares
Ben P.
Notified on 18 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013
Annual Accounts 20 April 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 April 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 17 August 2017
Date Approval Accounts 17 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/11/30 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 34 High Street

Post code:

DE55 2BP

City / Town:

South Normanton

Accountant/Auditor,
2015

Name:

Poulter Blackwell Limited

Address:

Chartered Certified Accountants 7 Dodgewell Close Blackwell

Post code:

DE55 5BH

City / Town:

Alfreton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 4 £ 4 721.00
2012-01-06 1403373 £ 1 578.00 Supplies & Services
2012-06-22 1530749 £ 1 562.00 Supplies & Services
2012-01-06 1403375 £ 936.00 Supplies & Services
2011 Derby City Council 16 £ 11 297.00
2011-10-07 1339602 £ 2 790.00 Supplies & Services
2011-02-08 1157067 £ 1 480.00 Supplies & Services
2011-02-01 1152371 £ 1 050.00 Supplies & Services
2010 Derby City Council 27 £ 18 713.50
2010-11-16 1096071 £ 4 769.00 Supplies & Services
2010-10-26 1080417 £ 2 244.00 Supplies & Services
2010-10-08 1063955 £ 2 144.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
26
Company Age

Similar companies nearby

Closest companies