About

Registered Number: 04640982
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, NE37 2SA

 

Printed Envelopes Ltd was founded on 17 January 2003 and are based in Washington, Tyne And Wear, it's status is listed as "Active". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Simon 17 January 2003 02 August 2007 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 18 August 2011
AD01 - Change of registered office address 11 March 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 24 January 2008
CERTNM - Change of name certificate 20 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
CERTNM - Change of name certificate 14 February 2003
225 - Change of Accounting Reference Date 10 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.