Company number 07584287
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address UNIT 11B NEWTON COURT, WESTRAND, PENDEFORD BUSINESS PARK,, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
. The most likely internet sites of PRINTERFACE LIMITED are www.printerface.co.uk, and www.printerface.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Printerface Limited is a Private Limited Company.
The company registration number is 07584287. Printerface Limited has been working since 30 March 2011.
The present status of the company is Active. The registered address of Printerface Limited is Unit 11b Newton Court Westrand Pendeford Business Park Wolverhampton West Midlands Wv9 5hb. . ALLEN, Christopher Michael is a Director of the company. Secretary WATKINS, Lynn has been resigned. Director ALLEN, Christopher Michael has been resigned. Director FREEMAN, Clive Alfred has been resigned. The company operates in "Other information service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WATKINS, Lynn
Resigned: 31 March 2012
Appointed Date: 30 March 2011
Persons With Significant Control
Mr Christopher Michael Allen
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRINTERFACE LIMITED Events
03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 7 more events
19 Jun 2012
Termination of appointment of Lynn Watkins as a secretary
02 Apr 2012
Annual return made up to 30 March 2012 with full list of shareholders
07 Apr 2011
Termination of appointment of Christopher Allen as a director
07 Apr 2011
Appointment of Miss Lynn Watkins as a secretary
30 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)