About

Registered Number: 05796003
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 1 Manor Furlong, Frome, Somerset, BA11 4RJ

 

Based in Frome, P P S Commercial Print Ltd was setup in 2006, it's status is listed as "Active". Stagg, Paul Richard, Stagg, Roger John, Stagg, Susan Margaret are the current directors of P P S Commercial Print Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAGG, Roger John 26 April 2006 15 August 2013 1
STAGG, Susan Margaret 26 April 2006 05 January 2012 1
Secretary Name Appointed Resigned Total Appointments
STAGG, Paul Richard 26 April 2006 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 21 January 2020
CH01 - Change of particulars for director 02 September 2019
PSC04 - N/A 02 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 19 January 2018
SH01 - Return of Allotment of shares 02 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 November 2013
TM02 - Termination of appointment of secretary 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
225 - Change of Accounting Reference Date 05 March 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.