PRINTO WRAPPINGS LIMITED
NEWS MILLS

Hellopages » Derbyshire » High Peak » SK22 3HA
Company number 00743512
Status Active
Incorporation Date 7 December 1962
Company Type Private Limited Company
Address CARLTON HOUSE, ALBION ROAD, NEWS MILLS, DERBYSHIRE, SK22 3HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,000 . The most likely internet sites of PRINTO WRAPPINGS LIMITED are www.printowrappings.co.uk, and www.printo-wrappings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Buxton Rail Station is 7.9 miles; to Guide Bridge Rail Station is 9 miles; to Fairfield Rail Station is 9.6 miles; to Ashton-under-Lyne Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printo Wrappings Limited is a Private Limited Company. The company registration number is 00743512. Printo Wrappings Limited has been working since 07 December 1962. The present status of the company is Active. The registered address of Printo Wrappings Limited is Carlton House Albion Road News Mills Derbyshire Sk22 3ha. . WALKER, Ian is a Secretary of the company. DEE, Brian Neiman is a Director of the company. Secretary MENZIES, Neil Shirley has been resigned. Secretary STRONG, Barbara Josephine has been resigned. Director DEE, Anthony Neiman has been resigned. Director SKOLNICK, Lilian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WALKER, Ian
Appointed Date: 16 December 1996

Director
DEE, Brian Neiman

80 years old

Resigned Directors

Secretary
MENZIES, Neil Shirley
Resigned: 16 December 1996
Appointed Date: 02 November 1992

Secretary
STRONG, Barbara Josephine
Resigned: 30 October 1992

Director
DEE, Anthony Neiman
Resigned: 31 August 2007
87 years old

Director
SKOLNICK, Lilian
Resigned: 23 August 1993
115 years old

Persons With Significant Control

Swizzels Matlow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINTO WRAPPINGS LIMITED Events

14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000

...
... and 65 more events
03 Aug 1988
Accounts for a small company made up to 31 March 1987

24 Mar 1988
New director appointed

29 Apr 1987
Accounts for a medium company made up to 31 March 1986

20 Feb 1987
Return made up to 26/01/87; full list of members

27 Dec 1962
Certificate of incorporation