About

Registered Number: 05899688
Date of Incorporation: 08/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Mearley Brooke Commercial Centre, Taylor Street, Clitheroe, Lancashire, BB7 1NL

 

Established in 2006, The Printed Cup Company Ltd are based in Clitheroe. There are 3 directors listed as Woodward, Jennifer, Avci, Cengiz, Emery, Sarah Kate for the business in the Companies House registry. The business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Jennifer 02 March 2015 - 1
AVCI, Cengiz 14 February 2017 01 November 2018 1
EMERY, Sarah Kate 14 February 2017 19 November 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH03 - Change of particulars for secretary 17 May 2018
AA - Annual Accounts 24 November 2017
CH01 - Change of particulars for director 10 November 2017
MR04 - N/A 21 July 2017
CS01 - N/A 12 May 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 11 March 2015
MR01 - N/A 08 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 June 2014
SH01 - Return of Allotment of shares 06 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
AA01 - Change of accounting reference date 22 May 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 May 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 August 2008
CERTNM - Change of name certificate 14 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Debenture 05 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.