Company number 07496221
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address UNIT 1A, COPPICE INDUSTRIAL ESTATE, WINDSOR ROAD, OLDHAM, OL8 4AP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of PRINTSERVE PS PRO LTD are www.printservepspro.co.uk, and www.printserve-ps-pro.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Printserve Ps Pro Ltd is a Private Limited Company.
The company registration number is 07496221. Printserve Ps Pro Ltd has been working since 18 January 2011.
The present status of the company is Active. The registered address of Printserve Ps Pro Ltd is Unit 1a Coppice Industrial Estate Windsor Road Oldham Ol8 4ap. . FOLEY, Kevan Ross is a Director of the company. Director BUCKLEY, John David has been resigned. Director FRASER, Simon has been resigned. Director GRAY, Alexander Paul has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
FRASER, Simon
Resigned: 18 July 2014
Appointed Date: 28 November 2011
42 years old
Persons With Significant Control
Mr Kevan Ross Foley
Notified on: 18 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alexander Paul Gray
Notified on: 18 January 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRINTSERVE PS PRO LTD Events
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
26 Aug 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 11 more events
25 May 2012
Appointment of Mr John David Buckley as a director
25 May 2012
Appointment of Mr Simon Fraser as a director
12 Apr 2012
Annual return made up to 18 January 2012 with full list of shareholders
11 Jun 2011
Particulars of a mortgage or charge / charge no: 1
18 Jan 2011
Incorporation