About

Registered Number: 05244345
Date of Incorporation: 28/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 72 High Street, Huntingdon, PE29 3EN,

 

Having been setup in 2004, Printed Clothing Ltd has its registered office in Huntingdon. We don't currently know the number of employees at this organisation. The companies directors are listed as Dorey, Paul, Arnold, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOREY, Paul 28 September 2004 - 1
ARNOLD, Lee 28 September 2004 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 22 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 July 2019
RESOLUTIONS - N/A 30 March 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 18 July 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
PSC07 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 08 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
225 - Change of Accounting Reference Date 01 August 2005
363a - Annual Return 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.