PRINT DISPLAY SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07673762. The registration start date is June 17, 2011. The current status is Active - Proposal to Strike off.
Company Number | 07673762 |
Company Name | PRINT DISPLAY SOLUTIONS LIMITED |
Registered Address |
56 Benwick Road Doddington March Cambridgeshire PE15 0TX |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2011-06-17 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2016-03-31 |
Accounts Last Update | 2014-06-30 |
Returns Due Date | 2016-07-15 |
Returns Last Update | 2015-06-17 |
Confirmation Statement Due Date | 2017-07-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
56 BENWICK ROAD DODDINGTON |
Post Town | MARCH |
County | CAMBRIDGESHIRE |
Post Code | PE15 0TX |
Entity Name | Office Address |
---|---|
MAVELIL LIMITED | 13 Benwick Road, Doddington, March, PE15 0TX, England |
Entity Name | Office Address |
---|---|
AMELIA AND GINTARAS LTD | 5 Bronze Street, March, PE15 8UJ, England |
K.E.ROLFE (INDEPENDENT FAMILY FUNERAL DIRECTORS) LIMITED | 6 Dartford Road, March, PE15 8AD, England |
ESSENTIAL SALON SUPPLIES LTD | 3a Westfield Road, Manea, March, PE15 0LN, England |
AWA HAULAGE LTD | 15 Truman Avenue, March, PE15 8HG, England |
SAM'S BRIDAL BOUTIQUE LTD | 56 Doddington Road, Wimblington, March, PE15 0RD, England |
ADL CONSTRUCTION GROUP LTD | 36 Newgate Street, Doddington, March, PE15 0SR, England |
LUXURY WAX MELTS OF CAMBRIDGE LTD | 90 Westfield Road, Manea, March, PE15 0LS, England |
LAD MECHANICAL LTD | 21 The Parks, March, Cambridgeshire, PE15 8RR, United Kingdom |
AVANTI BLAKE CLEANING LTD | 50 Regent Avenue, March, PE15 8LR, England |
MUDDY BURROWS LIMITED | 42 Knights End Road, March, PE15 9QA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BUXTON, Matthew Richard | Director (Active) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XY | November 1975 / 17 June 2011 |
British / United Kingdom |
Managing Director |
BUXTON, Dorothy Elizabeth | Director (Resigned) | 56 Benwick Road, Doddington, March, Cambridgeshire, England, PE15 0TX | July 1935 / 2 July 2012 |
British / Spain |
Retired Executive Secretary |
BUXTON, Robert Edward | Director (Resigned) | Warwick House, Ermine Business Park, Spitfire Close, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XY | February 1937 / 17 June 2011 |
British / Spain |
Director |
Post Town | MARCH |
Post Code | PE15 0TX |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on PRINT DISPLAY SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.