Pennprint (harrow) Limited

General information

Name:

Pennprint (harrow) Ltd

Office Address:

Unit B2, Livingstone Court 55 Peel Road HA3 7QT Harrow

Number: 04033045

Incorporation date: 2000-07-13

Dissolution date: 2019-09-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit B2, Livingstone Court, Harrow HA3 7QT Pennprint (harrow) Limited was a Private Limited Company and issued a 04033045 Companies House Reg No. It'd been established twenty four years ago before was dissolved on September 17, 2019.

Executives who had control over the firm were as follows: James F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Emma B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

People with significant control

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 27 July 2019
Confirmation statement last made up date 13 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 April 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 February 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: Friday 15th March 2019 (TM01)
filed on: 1st, April 2019
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
19
Company Age

Similar companies nearby

Closest companies