-
PHOTOFABRICATION HOLDINGS LIMITED - 14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP, United Kingdom
Company Information
- Company registration number
- 06306176
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Cromwell Road
- St. Neots
- Cambridgeshire
- PE19 2HP
- United Kingdom 14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP, United Kingdom UK
Management
- Managing Directors
- LANE, Simon Richard
- REA, Paul Hugh
- SHORTEN, Neil James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-09
- Age Of Company 2007-07-09 17 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Simon Richard Lane
- Mr Neil James Shorten
- Mr Paul Hugh Rea
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-07-08
- Annual Return
- Due Date: 2022-07-22
- Last Date: 2021-07-08
-
PHOTOFABRICATION HOLDINGS LIMITED Company Description
- PHOTOFABRICATION HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06306176. Its current trading status is "live". It was registered 2007-07-09. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-08.It can be contacted at 14 Cromwell Road .
Get PHOTOFABRICATION HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Photofabrication Holdings Limited - 14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP, United Kingdom
- 2007-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHOTOFABRICATION HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-02) - AA
-
change-to-a-person-with-significant-control (2021-05-27) - PSC04
-
change-person-director-company-with-change-date (2021-05-27) - CH01
-
confirmation-statement-with-updates (2021-07-08) - CS01
-
change-to-a-person-with-significant-control (2021-07-08) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
-
confirmation-statement-with-updates (2020-07-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
confirmation-statement-with-updates (2019-07-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
change-person-director-company-with-change-date (2018-07-12) - CH01
-
change-person-director-company-with-change-date (2018-06-08) - CH01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-25) - AD01
-
change-to-a-person-with-significant-control (2017-07-25) - PSC04
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
change-to-a-person-with-significant-control (2017-07-26) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
confirmation-statement-with-updates (2016-08-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
appoint-person-secretary-company-with-name (2013-07-15) - AP03
-
termination-secretary-company-with-name (2013-07-15) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
change-person-secretary-company-with-change-date (2012-12-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
accounts-with-accounts-type-small (2012-01-04) - AA
-
change-person-director-company-with-change-date (2012-12-03) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-04-26) - TM02
-
appoint-person-secretary-company-with-name (2010-04-26) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-08) - 363a
-
legacy (2009-07-08) - 288c
-
accounts-with-accounts-type-full (2009-01-16) - AA
-
legacy (2009-01-16) - 225
keyboard_arrow_right 2008
-
miscellaneous (2008-06-17) - MISC
-
legacy (2008-01-28) - 288c
-
legacy (2008-09-11) - 288c
-
legacy (2008-09-29) - 88(2)
-
legacy (2008-09-29) - 88(3)
-
legacy (2008-09-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-11) - 123
-
resolution (2007-09-11) - RESOLUTIONS
-
legacy (2007-09-06) - 288a
-
resolution (2007-09-06) - RESOLUTIONS
-
legacy (2007-08-25) - 395
-
legacy (2007-08-24) - 395
-
legacy (2007-07-20) - 287
-
incorporation-company (2007-07-09) - NEWINC