About

Registered Number: 05833236
Date of Incorporation: 31/05/2006 (18 years ago)
Company Status: Active
Registered Address: 46 Fieldfare Drive, St Mellons, Cardiff, CF3 0PB

 

Founded in 2006, Printingwales.com Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are Davies, Stephen Roy, Lindsay, Adrian, Davies, Stephen Roy, Lindsay, Dawn Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Stephen Roy 31 March 2007 - 1
LINDSAY, Adrian 31 March 2007 - 1
LINDSAY, Dawn Elizabeth 07 June 2006 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Stephen Roy 07 June 2006 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 25 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 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 01 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.