General information

Name:

Printacom Limited

Office Address:

Harley House Cocker Street Trading Estate FY1 2EP Blackpool

Number: 07288382

Incorporation date: 2010-06-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Printacom Ltd could be reached at Harley House, Cocker Street Trading Estate in Blackpool. Its area code is FY1 2EP. Printacom has been present in this business for fourteen years. Its registered no. is 07288382. The enterprise's Standard Industrial Classification Code is 18129 : Printing n.e.c.. The most recent annual accounts describe the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-06-17.

Current directors officially appointed by this particular limited company are: Christian A. designated to this position on Fri, 8th Oct 2021 and Manuel A. designated to this position on Thu, 17th Jun 2010.

Manuel A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christian A.

Role: Director

Appointed: 08 October 2021

Latest update: 5 April 2024

Manuel A.

Role: Director

Appointed: 17 June 2010

Latest update: 5 April 2024

People with significant control

Manuel A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yvonne A.
Notified on 6 April 2016
Ceased on 17 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control April 2, 2024 (PSC04)
filed on: 2nd, April 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies