Prinz Publications(u.k.)limited

General information

Name:

Prinz Publications(u.k.)ltd

Office Address:

Unit 20A Longrock Industrial Estate Longrock TR20 8HX Penzance

Number: 01017858

Incorporation date: 1971-07-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

01017858 - registration number of Prinz Publications(u.k.)limited. It was registered as a Private Limited Company on July 15, 1971. It has been in this business for the last fifty three years. The enterprise can be gotten hold of in Unit 20A Longrock Industrial Estate Longrock in Penzance. The zip code assigned to this address is TR20 8HX. This firm's principal business activity number is 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The company's most recent filed accounts documents cover the period up to 31st May 2022 and the most current confirmation statement was filed on 4th February 2023.

For this particular firm, a number of director's duties have so far been executed by Alan B., Joanna R. and Jonathan B.. When it comes to these three managers, Jonathan B. has carried on with the firm for the longest time, having become a member of company's Management Board on January 1997. To find professional help with legal documentation, this firm has been utilizing the skills of Joanna R. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 30 January 2023

Latest update: 15 April 2024

Joanna R.

Role: Director

Appointed: 06 June 2019

Latest update: 15 April 2024

Joanna R.

Role: Secretary

Appointed: 14 July 2003

Latest update: 15 April 2024

Jonathan B.

Role: Director

Appointed: 01 January 1997

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Jonathan B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joanna R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joanna R.
Notified on 23 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan B.
Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 3a Hayle Industrial Park

Post code:

TR27 5JR

City / Town:

Hayle

HQ address,
2013

Address:

Unit 3a Hayle Industrial Park

Post code:

TR27 5JR

City / Town:

Hayle

HQ address,
2014

Address:

Unit 3a Hayle Industrial Park

Post code:

TR27 5JR

City / Town:

Hayle

HQ address,
2015

Address:

Unit 3a Hayle Industrial Park

Post code:

TR27 5JR

City / Town:

Hayle

HQ address,
2016

Address:

Unit 3a Hayle Industrial Park

Post code:

TR27 5JR

City / Town:

Hayle

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
  • 46180 : Agents specialized in the sale of other particular products
52
Company Age

Closest Companies - by postcode