PRINT-ON-TIME (PONTEFRACT) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF8 3QX

Company number 02253839
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address 71 LYNWOOD CRESCENT, PONTERFRACT, WEST YORKSHIRE, WF8 3QX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of PRINT-ON-TIME (PONTEFRACT) LIMITED are www.printontimepontefract.co.uk, and www.print-on-time-pontefract.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Print On Time Pontefract Limited is a Private Limited Company. The company registration number is 02253839. Print On Time Pontefract Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Print On Time Pontefract Limited is 71 Lynwood Crescent Ponterfract West Yorkshire Wf8 3qx. . RUDDOCK, Martin is a Secretary of the company. RUDDOCK, Martin is a Director of the company. RUDDOCK, Maureen Patricia is a Director of the company. Director RUDDOCK, Kathleen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary

Director
RUDDOCK, Martin

67 years old

Director
RUDDOCK, Maureen Patricia
Appointed Date: 23 April 2012
67 years old

Resigned Directors

Director
RUDDOCK, Kathleen
Resigned: 23 April 2012
86 years old

PRINT-ON-TIME (PONTEFRACT) LIMITED Events

06 May 2016
Total exemption small company accounts made up to 31 July 2015
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 31 July 2014
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

02 May 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 60 more events
17 Aug 1988
Company name changed eagerdive LIMITED\certificate issued on 18/08/88

08 Aug 1988
Director resigned;new director appointed

08 Aug 1988
Registered office changed on 08/08/88 from: 2 baches st london N1 6UB

02 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Incorporation