About

Registered Number: 02353508
Date of Incorporation: 28/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 4 Church Gardens, Mansfield Woodhouse, Nottinghamshire, NG19 9JF

 

Printing & Rollercoating Co Ltd was registered on 28 February 1989 with its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Printing & Rollercoating Co Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 October 2019
MR04 - N/A 01 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 April 2017
AA01 - Change of accounting reference date 24 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 17 May 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 09 March 1999
CERTNM - Change of name certificate 18 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 13 March 1998
RESOLUTIONS - N/A 21 April 1997
RESOLUTIONS - N/A 21 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 28 March 1996
288 - N/A 25 March 1996
RESOLUTIONS - N/A 25 July 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 22 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 28 April 1994
287 - Change in situation or address of Registered Office 17 February 1994
287 - Change in situation or address of Registered Office 18 May 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 31 May 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
287 - Change in situation or address of Registered Office 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
395 - Particulars of a mortgage or charge 17 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1989
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
MEM/ARTS - N/A 24 April 1989
RESOLUTIONS - N/A 19 April 1989
CERTNM - Change of name certificate 17 April 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.