PROMOTIONAL IDENTITY PRODUCTS COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 7DN

Company number 02386345
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, YO1 7DN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of PROMOTIONAL IDENTITY PRODUCTS COMPANY LIMITED are www.promotionalidentityproductscompany.co.uk, and www.promotional-identity-products-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Promotional Identity Products Company Limited is a Private Limited Company. The company registration number is 02386345. Promotional Identity Products Company Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Promotional Identity Products Company Limited is Club Chambers Museum Street York Yo1 7dn. . GORWOOD, Allison Marjorie is a Secretary of the company. GORWOOD, Allison Marjorie is a Director of the company. Director GORWOOD, David Allan has been resigned. The company operates in "Media representation services".


Current Directors


Director

Resigned Directors

Director
GORWOOD, David Allan
Resigned: 07 March 2012
81 years old

Persons With Significant Control

Mrs Alison Marjorie Gorwood
Notified on: 31 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PROMOTIONAL IDENTITY PRODUCTS COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 66 more events
17 Jul 1989
Director resigned;new director appointed

17 Jul 1989
Secretary resigned;new secretary appointed

17 Jul 1989
Registered office changed on 17/07/89 from: 2 baches st london N1 6UB

14 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1989
Incorporation

PROMOTIONAL IDENTITY PRODUCTS COMPANY LIMITED Charges

21 August 1992
Fixed and floating charge
Delivered: 22 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on. Undertaking and all property…
31 January 1990
Legal charge
Delivered: 3 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H the courtyard 9 vine street, north yorkshire.