About

Registered Number: 03479758
Date of Incorporation: 12/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 3 Waterloo Road, Stalybridge, Cheshire, SK15 2AU

 

Founded in 1997, E. Petch Printers Ltd are based in Cheshire, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Edwards, Geoffrey, Needham, Gail Marjorie, Needham, Michael Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Geoffrey 01 July 2002 - 1
NEEDHAM, Gail Marjorie 05 January 1998 - 1
NEEDHAM, Michael Geoffrey 05 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 29 September 2005
363a - Annual Return 10 February 2005
363a - Annual Return 07 December 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
AA - Annual Accounts 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
363a - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 12 July 2000
363a - Annual Return 17 December 1999
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 19 August 1999
363s - Annual Return 11 December 1998
225 - Change of Accounting Reference Date 02 April 1998
395 - Particulars of a mortgage or charge 26 February 1998
CERTNM - Change of name certificate 28 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
CERTNM - Change of name certificate 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.