PRINTING EXPRESS LIMITED

The Annex, 143 - 145 Stanwell Road, Ashford, TW15 3QN, United Kingdom
StatusACTIVE
Company No.11284291
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRINTING EXPRESS LIMITED is an active private limited company with number 11284291. It was incorporated 6 years, 2 months, 7 days ago, on 29 March 2018. The company address is The Annex, 143 - 145 Stanwell Road, Ashford, TW15 3QN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Goggin

Termination date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Richard Aldridge

Change date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Aldridge

Change date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Richard Aldridge

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 22 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Goggin

Change date: 2021-05-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 22 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Richard Goggin

Change date: 2021-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 22 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-22

Officer name: Mr Mark Richard Goggin

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Mark Richard Goggin

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Richard Aldridge

Change date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cadscope Limited

Cessation date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: Bim Technical Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Mark Richard Goggin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Richard Aldridge

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Richard Aldridge

Notification date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Mark Richard Goggin

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Aldridge

Change date: 2018-03-29

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRQUICK (NEWARK) LIMITED

BRUNEL BUSINESS PARK,NEWARK,NG24 2AG

Number:01169376
Status:ACTIVE
Category:Private Limited Company

FUTURE CLEANING SERVICES (SOUTHWEST) LTD

8 NOVUS BUSINESS PARK,YORK,YO26 6BL

Number:03822106
Status:ACTIVE
Category:Private Limited Company

HORROCKS HOLDINGS LTD

WOODBINE COTTAGE KYO ROAD,STANLEY,DH9 8SU

Number:11855415
Status:ACTIVE
Category:Private Limited Company

LITTLE LEGS DAY CARE CENTRE LTD

1 VALLEY COURT,BRADFORD,BD1 4SP

Number:08863276
Status:ACTIVE
Category:Private Limited Company

PRELUX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10102874
Status:ACTIVE
Category:Private Limited Company

ROGERS DAVIDSON LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:05105936
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