About

Registered Number: 06014101
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY,

 

Based in Abingdon, Promotional Package Workshop Ltd was founded on 30 November 2006. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Francis, Annette, Francis, Oliver John, Hopkins, Danielle Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Oliver John 30 November 2006 - 1
HOPKINS, Danielle Louise 30 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Annette 30 November 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 17 July 2018
PSC01 - N/A 22 June 2018
PSC09 - N/A 22 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 15 August 2016
CH01 - Change of particulars for director 12 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 17 August 2015
CH01 - Change of particulars for director 17 August 2015
RESOLUTIONS - N/A 19 February 2015
SH08 - Notice of name or other designation of class of shares 19 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 29 January 2014
SH08 - Notice of name or other designation of class of shares 29 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 06 December 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.