About

Registered Number: 03839863
Date of Incorporation: 10/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, CH43 3DU

 

K. & S. Rourke Photo Imaging Ltd was founded on 10 September 1999 and has its registered office in Prenton. The companies directors are Rourke, Sharon, Rourke, Kenneth Edward, Rourke, Cecelia. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROURKE, Kenneth Edward 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROURKE, Sharon 24 September 2001 - 1
ROURKE, Cecelia 10 September 1999 24 September 2001 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 September 2018
SH01 - Return of Allotment of shares 04 September 2018
SH01 - Return of Allotment of shares 04 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 August 2002
225 - Change of Accounting Reference Date 22 July 2002
CERTNM - Change of name certificate 03 July 2002
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.