Precision Printing Plates Limited

DataGardener
precision printing plates limited
dissolved
Unknown

Precision Printing Plates Limited

00698704Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

18/07/1961

Company Age

64 years

Directors

3

Employees

SIC Code

18130

Risk

not scored

Company Overview

Registration, classification & business activity

Precision Printing Plates Limited (00698704) is a private limited with share capital incorporated on 18/07/1961 (64 years old) and registered in manchester, M35EN. The company operates under SIC code 18130 - pre-press and pre-media services.

Precision printing plates limited is a packaging and containers company based out of philips park rd, manchester, united kingdom.

Private Limited With Share Capital
SIC: 18130
Unknown
Incorporated 18/07/1961
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-10-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-06-2020
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:22-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-09-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:10-09-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Resolution
Category:Resolution
Date:23-08-2012
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Annual Return
Date:21-05-2009
Legacy
Category:Annual Return
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:29-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2007
Legacy
Category:Mortgage
Date:24-10-2006
Legacy
Category:Annual Return
Date:26-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2006
Legacy
Category:Officers
Date:06-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2005
Legacy
Category:Annual Return
Date:06-06-2005
Legacy
Category:Annual Return
Date:12-04-2005
Legacy
Category:Accounts
Date:20-09-2004
Legacy
Category:Annual Return
Date:20-04-2004
Legacy
Category:Officers
Date:07-04-2004
Legacy
Category:Officers
Date:07-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:12-02-2004
Legacy
Category:Annual Return
Date:31-05-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:02-05-2003
Legacy
Category:Mortgage
Date:08-02-2003
Legacy
Category:Mortgage
Date:08-07-2002
Legacy
Category:Mortgage
Date:08-07-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:21-05-2002
Legacy
Category:Annual Return
Date:17-04-2002
Legacy
Category:Mortgage
Date:28-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2001
Legacy
Category:Annual Return
Date:25-04-2001
Legacy
Category:Annual Return
Date:07-06-2000
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2000
Legacy
Category:Annual Return
Date:15-04-1999
Legacy
Category:Mortgage
Date:17-03-1999
Legacy
Category:Mortgage
Date:03-03-1999
Legacy
Category:Mortgage
Date:03-03-1999
Legacy
Category:Mortgage
Date:03-03-1999
Legacy
Category:Mortgage
Date:04-02-1999
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-1998

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date13/09/2018
Latest Accounts31/08/2017

Trading Addresses

Philips Park Road, Manchester, M113FU
Riverside House, Irwell Street, Salford, M35ENRegistered

Related Companies

1

Contact

01612744010
sales@ppp-digital.co.uk
ppp-digital.co.uk
Riverside House Irwell Street, Manchester, M35EN