PRACTICAL COMPLIANCE SOLUTIONS LTD
HARROGATE COPY SCANNING ARCHIVE LIMITED COPY SHOP LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 04265148
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of PRACTICAL COMPLIANCE SOLUTIONS LTD are www.practicalcompliancesolutions.co.uk, and www.practical-compliance-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Practical Compliance Solutions Ltd is a Private Limited Company. The company registration number is 04265148. Practical Compliance Solutions Ltd has been working since 06 August 2001. The present status of the company is Active. The registered address of Practical Compliance Solutions Ltd is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . BARKER, Edward is a Secretary of the company. THOMPSON, Steven is a Director of the company. Secretary BOND, Philip Andrew has been resigned. Secretary HAYES, Christine Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOND, Philip Andrew has been resigned. Director HENRY, Bernard has been resigned. Director THOMPSON, Caroline has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARKER, Edward
Appointed Date: 01 July 2007

Director
THOMPSON, Steven
Appointed Date: 14 July 2003
54 years old

Resigned Directors

Secretary
BOND, Philip Andrew
Resigned: 05 April 2002
Appointed Date: 15 February 2002

Secretary
HAYES, Christine Margaret
Resigned: 14 April 2007
Appointed Date: 05 April 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 August 2001
Appointed Date: 06 August 2001

Director
BOND, Philip Andrew
Resigned: 05 April 2002
Appointed Date: 15 February 2002
70 years old

Director
HENRY, Bernard
Resigned: 05 April 2002
Appointed Date: 15 February 2002
64 years old

Director
THOMPSON, Caroline
Resigned: 14 September 2006
Appointed Date: 05 April 2002
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Steven Thompson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PRACTICAL COMPLIANCE SOLUTIONS LTD Events

19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

04 Feb 2015
Total exemption small company accounts made up to 31 August 2014
17 Oct 2014
Director's details changed for Steven Thompson on 17 October 2014
...
... and 43 more events
26 Feb 2002
New director appointed
25 Feb 2002
Company name changed copy shop LIMITED\certificate issued on 25/02/02
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
06 Aug 2001
Incorporation