Print Marketing (worcester) Limited

General information

Name:

Print Marketing (worcester) Ltd

Office Address:

Thorneloe House 25 Barbourne Road WR1 1RU Worcester

Number: 03337587

Incorporation date: 1997-03-21

Dissolution date: 2021-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 is the year of the establishment of Print Marketing (worcester) Limited, a company registered at Thorneloe House, 25 Barbourne Road in Worcester. The company was registered on 1997-03-21. The firm registration number was 03337587 and the area code was WR1 1RU. This firm had existed on the British market for twenty four years up until 2021-09-28.

The executives were as follow: Shirley N. designated to this position twenty six years ago and Thomas N. designated to this position on 1997-03-21.

Executives who controlled this firm include: Christopher F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas N. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Shirley N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shirley N.

Role: Director

Appointed: 27 April 1998

Latest update: 1 January 2024

Shirley N.

Role: Secretary

Appointed: 21 March 1997

Latest update: 1 January 2024

Thomas N.

Role: Director

Appointed: 21 March 1997

Latest update: 1 January 2024

People with significant control

Christopher F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas N.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shirley N.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 02 May 2021
Confirmation statement last made up date 21 March 2020
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29th October 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 17th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17th December 2012
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting reference date changed from 31st March 2020 to 30th September 2020 (AA01)
filed on: 10th, March 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies