Printing And Advertising Services Limited

General information

Name:

Printing And Advertising Services Ltd

Office Address:

Cromwell House 163 Duggins Lane CV4 9GP Coventry

Number: 04442833

Incorporation date: 2002-05-20

Dissolution date: 2019-04-30

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Printing And Advertising Services began its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04442833. The company's registered office was based in Coventry at Cromwell House 163. This Printing And Advertising Services Limited firm had been in this business field for 17 years.

The firm was controlled by a solitary managing director: Bernard B., who was formally appointed on 2002-05-20.

Executives who controlled the firm include: Bernard B. owned 1/2 or less of company shares. Diane B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

William B.

Role: Secretary

Appointed: 31 October 2004

Latest update: 5 January 2024

Bernard B.

Role: Director

Appointed: 20 May 2002

Latest update: 5 January 2024

People with significant control

Bernard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diane B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2017
Account last made up date 30 May 2015
Confirmation statement next due date 18 January 2018
Confirmation statement last made up date 04 January 2017
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-30
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 31 May 2013
End Date For Period Covered By Report 30 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 31 May 2014
End Date For Period Covered By Report 30 May 2015
Date Approval Accounts 27 February 2016
Annual Accounts 18 May 2014
Date Approval Accounts 18 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

8 Rosebank Road Childwall

Post code:

L16 7PP

City / Town:

Liverpool

HQ address,
2015

Address:

5 Crossways Childwall

Post code:

L25 1PH

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
16
Company Age

Similar companies nearby

Closest companies