General information

Name:

Printamural Ltd

Office Address:

The Old Council Chambers Halford Street B79 7RB Tamworth

Number: 06417769

Incorporation date: 2007-11-05

Dissolution date: 2022-05-31

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Printamural began its business in the year 2007 as a Private Limited Company with reg. no. 06417769. The firm's headquarters was located in Tamworth at The Old Council Chambers. The Printamural Limited firm had been offering its services for at least fifteen years.

The directors included: Christopher A. appointed in 2007 and Charles P. appointed in 2007.

Executives who controlled the firm include: Christopher A. owned 1/2 or less of company shares. Michael P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 05 November 2007

Latest update: 6 March 2024

Charles P.

Role: Director

Appointed: 05 November 2007

Latest update: 6 March 2024

Charles P.

Role: Secretary

Appointed: 05 November 2007

Latest update: 6 March 2024

People with significant control

Christopher A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 March 2014
Annual Accounts 24 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 24 February 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 16 December 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
14
Company Age

Similar companies nearby

Closest companies