PINSTRIPE PRINT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PINSTRIPE PRINT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
PINSTRIPE PRINT LIMITED was incorporated 26 years ago on 01/05/1998 and has the registered number: 03556407. The accounts status is TOTAL EXEMPTION FULL.
PINSTRIPE PRINT LIMITED was incorporated 26 years ago on 01/05/1998 and has the registered number: 03556407. The accounts status is TOTAL EXEMPTION FULL.
PINSTRIPE PRINT LIMITED - BIRMINGHAM
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2017 |
Registered Office
THE SILVERWORKS
BIRMINGHAM
WEST MIDLANDS
B3 1TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2018 | 15/05/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL LYON | Sep 1957 | British | Director | 2004-08-04 | CURRENT |
PAUL STONE | Mar 1969 | British | Director | 2005-08-04 UNTIL 2005-08-04 | RESIGNED |
DENIS GERARD O'MAHONY | May 1958 | British | Director | 1998-12-04 UNTIL 2006-12-06 | RESIGNED |
DAVID GEORGE LAWRENCE | Jan 1947 | British | Director | 2006-12-06 UNTIL 2017-09-21 | RESIGNED |
JOHN BLATCHFORD | Mar 1959 | British | Director | 2005-08-04 UNTIL 2005-08-04 | RESIGNED |
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1998-05-01 UNTIL 1998-05-01 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1998-05-01 UNTIL 1998-05-01 | RESIGNED | ||
JANE ANN O'MAHONY | Secretary | 1999-12-20 UNTIL 2006-12-06 | RESIGNED | ||
LYNN ELIZABETH LYON | Secretary | 2006-12-06 UNTIL 2006-12-06 | RESIGNED | ||
DAVID GEORGE LAWRENCE | Jan 1947 | British | Secretary | 2006-12-06 UNTIL 2017-09-21 | RESIGNED |
JONATHAN HAYNES | Mar 1954 | Secretary | 1998-05-01 UNTIL 1999-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pinstripe Holdings Limited | 2016-04-06 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pinstripe Print Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 30-11-2017 | £31,218 Cash £209,573 equity |
Pinstripe Print Limited - Abbreviated accounts 16.3 | 2017-08-22 | 30-11-2016 | £72,931 Cash £502,336 equity |
Pinstripe Print Limited - Abbreviated accounts 16.1 | 2016-09-01 | 30-11-2015 | £75,894 Cash £538,024 equity |
Pinstripe Print Limited - Limited company - abbreviated - 11.6 | 2015-08-29 | 30-11-2014 | £72,844 Cash £491,234 equity |
Pinstripe Print Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £179,986 Cash £447,880 equity |