Photostatic Holdings Limited

General information

Name:

Photostatic Holdings Ltd

Office Address:

107 Rochester Airport Industiral Estate Laker Road ME1 3QX Rochester

Number: 05899661

Incorporation date: 2006-08-08

Dissolution date: 2024-01-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Photostatic Holdings came into being in 2006 as a company enlisted under no 05899661, located at ME1 3QX Rochester at 107 Rochester Airport Industiral Estate. The firm's last known status was dissolved. Photostatic Holdings had been operating on the market for at least 18 years.

This specific limited company was controlled by just one director: Paul C., who was appointed in September 2020.

The companies with significant control over this firm included: Netbox Digital Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Rochester at 107 Laker Road, ME1 3QX, Kent and was registered as a PSC under the reg no 05966946.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 30 September 2020

Latest update: 1 August 2023

People with significant control

Netbox Digital Limited
Address: Rochester Airport Industrial Estate 107 Laker Road, Rochester, Kent, ME1 3QX, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Company Registry
Registration number 05966946
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rodney G.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee J.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
Caroline M.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 17 August 2023
Confirmation statement last made up date 03 August 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 July 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 June 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 August 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 10 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th November 2021 (AA)
filed on: 31st, August 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Photostatic House 39-41 West End Street

Post code:

NR2 4NA

City / Town:

Norwich

HQ address,
2016

Address:

Photostatic House 39-41 West End Street

Post code:

NR2 4NA

City / Town:

Norwich

Accountant/Auditor,
2016 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode