PRESTIGE PRINTING (NORTHANTS) LIMITED

Unit B 22-24 Denington Road Unit B 22-24 Denington Road, Wellingborough, NN8 2QH, England
StatusACTIVE
Company No.04470970
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age22 years, 16 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE PRINTING (NORTHANTS) LIMITED is an active private limited company with number 04470970. It was incorporated 22 years, 16 days ago, on 26 June 2002. The company address is Unit B 22-24 Denington Road Unit B 22-24 Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Hinson

Termination date: 2018-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hinson

Cessation date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2018

Category: Address

Type: AD02

New address: Unit B 22-24 Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Philip Hutson

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hinson

Termination date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Philip Hutson

Notification date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: Lower Farm, High Street Irchester Northamptonshire NN29 7AB

New address: Unit B 22-24 Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Hutson

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Hinson

Termination date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Mark Hinson

Cessation date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Hinson

Notification date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Mark Hinson

Notification date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Nicola Hinson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Nicola Hinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Nicola Hinson

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mark Hinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM COMPONENTS LIMITED

UNIT 1C BARKING INDUSTRIAL PARK,BARKING,IG11 0TJ

Number:06028131
Status:ACTIVE
Category:Private Limited Company

DEBROOK EQUESTRIAN LTD

PO BOX 270, MANCHESTER,MANCHESTER,M41 4DY

Number:11426132
Status:ACTIVE
Category:Private Limited Company

FERNDALE ENGINEERING LTD

46 REGENT STREET,FERNDALE,CF43 4HB

Number:10966454
Status:ACTIVE
Category:Private Limited Company

GRANTHAM ASSETS LIMITED

130 BURY NEW ROAD,MANCHESTER,M25 0AA

Number:11046817
Status:ACTIVE
Category:Private Limited Company

MAIN EVENT (UK) LTD

66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF

Number:08712322
Status:ACTIVE
Category:Private Limited Company

THOMPSON RIG AND WELDING SERVICES LIMITED

4 THE ARCADE,NORTH SHIELDS,NE30 4BS

Number:10310169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source