About

Registered Number: 06408110
Date of Incorporation: 24/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 18-19 Seaway Drive, Seaway Industrial Estate, Baglan, Port Talbot, SA12 7BR

 

Based in Baglan, Port Talbot, Pugh's Colourprint (UK) Ltd was established in 2007, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Harris, Allison, Harris, Peter John, Hartley, Dominic Paul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Allison 24 October 2007 08 July 2019 1
HARRIS, Peter John 24 October 2007 24 October 2007 1
HARTLEY, Dominic Paul 12 March 2015 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
PSC02 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 27 June 2019
MR01 - N/A 08 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 03 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 April 2017
TM02 - Termination of appointment of secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 June 2016
RP04 - N/A 28 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 09 November 2015
RESOLUTIONS - N/A 29 September 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 11 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 March 2014
SH08 - Notice of name or other designation of class of shares 19 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 01 March 2013
AD01 - Change of registered office address 01 March 2013
CH03 - Change of particulars for secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 18 April 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 27 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.