Pps Labels (progressive) Limited

General information

Name:

Pps Labels (progressive) Ltd

Office Address:

Bridge House Severn Bridge Riverside North DY12 1AB Bewdley

Number: 06292998

Incorporation date: 2007-06-26

Dissolution date: 2023-02-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Bewdley under the ID 06292998. The firm was registered in 2007. The headquarters of the company was located at Bridge House Severn Bridge Riverside North. The post code for this place is DY12 1AB. This company was formally closed on 2023-02-14, meaning it had been in business for 16 years.

The firm had 1 managing director: Stephen B., who was formally appointed in June 2007.

Steve B. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 26 June 2007

Latest update: 16 March 2024

People with significant control

Steve B.
Notified on 19 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 26 June 2019
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 1 February 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 February 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 February 2017
Annual Accounts 8 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 8 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Similar companies nearby

Closest companies