About

Registered Number: 03435133
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 7b Morris Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6XF

 

Pro Print Group Cartons Ltd was founded on 17 September 1997 and are based in Wellingborough in Northamptonshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
SH06 - Notice of cancellation of shares 07 May 2020
SH03 - Return of purchase of own shares 05 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 May 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
MR04 - N/A 08 February 2016
CERTNM - Change of name certificate 29 January 2016
CONNOT - N/A 26 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
353 - Register of members 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 30 May 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 22 July 2004
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
363s - Annual Return 09 November 2001
AAMD - Amended Accounts 12 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 05 December 2000
AA - Annual Accounts 02 May 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
123 - Notice of increase in nominal capital 22 February 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 19 April 1999
225 - Change of Accounting Reference Date 15 April 1999
363s - Annual Return 17 December 1998
225 - Change of Accounting Reference Date 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
395 - Particulars of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 06 November 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
287 - Change in situation or address of Registered Office 24 October 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 May 2007 Fully Satisfied

N/A

Mortgage debenture 30 October 1997 Fully Satisfied

N/A

Chattel mortgage 27 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.