-
PRINTDEAN LIMITED - 130 130 Stone Brig Lane, Rothwell, Leeds, LS26 0UE, United Kingdom
Company Information
- Company registration number
- 05234016
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 130 130 Stone Brig Lane
- Rothwell
- Leeds
- LS26 0UE
- England 130 130 Stone Brig Lane, Rothwell, Leeds, LS26 0UE, England UK
Management
- Managing Directors
- DEAN, Howard Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-09-16
- Age Of Company 2004-09-16 19 years
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mr Howard Charles Dean
- Mrs Lynn Susan Dean
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PPS-GRASMERE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-10-02
- Last Date: 2020-09-18
-
PRINTDEAN LIMITED Company Description
- PRINTDEAN LIMITED is a ltd registered in United Kingdom with the Company reg no 05234016. Its current trading status is "live". It was registered 2004-09-16. It was previously called PPS-GRASMERE LIMITED. It has declared SIC or NACE codes as "18129". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at 130 130 Stone Brig Lane .
Get PRINTDEAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Printdean Limited - 130 130 Stone Brig Lane, Rothwell, Leeds, LS26 0UE, United Kingdom
- 2004-09-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRINTDEAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-07-07) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-01-07) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-07) - AD01
-
mortgage-satisfy-charge-full (2019-06-07) - MR04
-
termination-secretary-company-with-name-termination-date (2019-05-08) - TM02
-
resolution (2019-02-18) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-11) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
confirmation-statement-with-updates (2016-09-29) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
-
capital-allotment-shares (2012-06-11) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 225
-
legacy (2008-09-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-14) - 288b
-
legacy (2007-11-14) - 288a
-
legacy (2007-10-16) - 363s
-
legacy (2007-09-05) - 288b
-
legacy (2007-09-05) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-05-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-11) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-06-20) - AA
-
legacy (2006-10-17) - 363s
keyboard_arrow_right 2005
-
legacy (2005-10-17) - 363s
-
legacy (2005-09-13) - 288b
-
legacy (2005-09-13) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-24) - 395
-
legacy (2004-11-19) - 395
-
legacy (2004-10-28) - 288b
-
legacy (2004-10-28) - 287
-
legacy (2004-10-28) - 288a
-
incorporation-company (2004-09-16) - NEWINC
-
certificate-change-of-name-company (2004-10-11) - CERTNM