Company number 04351121
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address 11 PACIFIC BUSINESS PARK, PACIFIC ROAD, CARDIFF, CF24 5HJ
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 1
. The most likely internet sites of PRINT PARTNERSHIP SERVICE LIMITED are www.printpartnershipservice.co.uk, and www.print-partnership-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Cardiff Central Rail Station is 1.5 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.2 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Partnership Service Limited is a Private Limited Company.
The company registration number is 04351121. Print Partnership Service Limited has been working since 10 January 2002.
The present status of the company is Active. The registered address of Print Partnership Service Limited is 11 Pacific Business Park Pacific Road Cardiff Cf24 5hj. The cash in hand is £0.01k. It is £0k against last year. . HARFORD, James Andrew is a Secretary of the company. HARFORD, James Andrew is a Director of the company. Secretary PROBERT, Clare Elizabeth has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director JAKES, Mark has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".
print partnership service Key Finiance
LIABILITIES
n/a
CASH
£0.01k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002
Director
JAKES, Mark
Resigned: 17 February 2003
Appointed Date: 10 January 2002
56 years old
Director
7SIDE NOMINEES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002
Persons With Significant Control
Mr James Andrew Harford
Notified on: 10 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more
PRINT PARTNERSHIP SERVICE LIMITED Events
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
...
... and 32 more events
08 Apr 2002
Director resigned
03 Apr 2002
Registered office changed on 03/04/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
03 Apr 2002
New director appointed
03 Apr 2002
New secretary appointed;new director appointed
10 Jan 2002
Incorporation