Communisis Uk Limited LEEDS


Communisis Uk started in year 1971 as Private Limited Company with registration number 01006371. The Communisis Uk company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Leeds at Communisis House. Postal code: LS15 8AH. Since 2005/03/01 Communisis Uk Limited is no longer carrying the name Centurion Press.

Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Communisis Uk Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006371
Date of Incorporation Tue, 30th Mar 1971
Industry Other information service activities n.e.c.
Industry Printing n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

John R.

Position: Director

Resigned: 02 March 2005

Keith M.

Position: Director

Appointed: 23 February 2023

Resigned: 30 November 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 23 February 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Timothy B.

Position: Director

Appointed: 20 November 2020

Resigned: 15 November 2022

Philip H.

Position: Director

Appointed: 20 November 2020

Resigned: 28 December 2023

Timothy B.

Position: Secretary

Appointed: 20 November 2020

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 20 November 2020

Steven R.

Position: Director

Appointed: 04 December 2017

Resigned: 20 November 2020

Chris J.

Position: Secretary

Appointed: 21 April 2016

Resigned: 09 September 2016

Mark S.

Position: Director

Appointed: 16 September 2014

Resigned: 04 December 2017

Denis C.

Position: Secretary

Appointed: 03 September 2013

Resigned: 12 May 2014

David R.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2016

Nigel H.

Position: Director

Appointed: 22 November 2011

Resigned: 31 January 2016

John W.

Position: Director

Appointed: 31 October 2009

Resigned: 09 May 2013

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 February 2019

Andrew B.

Position: Director

Appointed: 31 October 2009

Resigned: 20 November 2020

Stephen V.

Position: Director

Appointed: 30 June 2008

Resigned: 31 October 2009

Alistair B.

Position: Director

Appointed: 30 June 2008

Resigned: 22 November 2011

Peter K.

Position: Director

Appointed: 01 September 2006

Resigned: 04 March 2011

Mark W.

Position: Director

Appointed: 01 March 2005

Resigned: 01 September 2006

Mark C.

Position: Director

Appointed: 01 March 2005

Resigned: 30 June 2008

Denise M.

Position: Director

Appointed: 17 February 2005

Resigned: 16 October 2006

Aidan H.

Position: Director

Appointed: 15 September 2003

Resigned: 03 August 2004

David J.

Position: Director

Appointed: 10 May 2002

Resigned: 21 November 2003

Martin Y.

Position: Secretary

Appointed: 10 May 2002

Resigned: 31 October 2009

David A.

Position: Secretary

Appointed: 29 May 1998

Resigned: 10 May 2002

David A.

Position: Director

Appointed: 29 May 1998

Resigned: 02 March 2005

Clive G.

Position: Secretary

Appointed: 15 August 1996

Resigned: 29 May 1998

Clive G.

Position: Director

Appointed: 15 August 1996

Resigned: 29 May 1998

Stephen P.

Position: Secretary

Appointed: 15 November 1995

Resigned: 31 May 1996

Stephen P.

Position: Director

Appointed: 15 November 1995

Resigned: 31 May 1996

Caroline M.

Position: Director

Appointed: 15 November 1995

Resigned: 02 December 2002

Muzaffer R.

Position: Secretary

Appointed: 01 July 1995

Resigned: 15 November 1995

David E.

Position: Director

Appointed: 30 November 1991

Resigned: 02 December 2002

Simon J.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2002

Simon T.

Position: Director

Appointed: 30 November 1991

Resigned: 27 March 2006

Ian B.

Position: Director

Appointed: 30 November 1991

Resigned: 03 November 1992

Anthony B.

Position: Director

Appointed: 30 November 1991

Resigned: 06 November 1995

Martin S.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 1995

George K.

Position: Director

Appointed: 30 November 1991

Resigned: 12 September 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Communisis Limited from Leeds, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Communisis Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centurion Press March 1, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 10th, October 2022
Free Download (52 pages)

Company search

Advertisements