Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREPRESS CONTRACTS LIMITED
Company Information for

PREPRESS CONTRACTS LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
02728717
Private Limited Company
Liquidation

Company Overview

About Prepress Contracts Ltd
PREPRESS CONTRACTS LIMITED was founded on 1992-07-03 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Prepress Contracts Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PREPRESS CONTRACTS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in CM8
 
Previous Names
FLAME LIMITED27/11/2018
Filing Information
Company Number 02728717
Company ID Number 02728717
Date formed 1992-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts 
VAT Number /Sales tax ID GB626002678  
Last Datalog update: 2019-04-06 12:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREPRESS CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREPRESS CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN SURRIDGE
Director 2007-02-19
TREVOR JOHN SURRIDGE
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
AMEDIA LIMITED
Company Secretary 2007-02-19 2007-02-19
PATRICIA ANN SURRIDGE
Company Secretary 1994-01-25 2007-02-19
EDWARD WITHERSPOON LTD
Director 2007-02-19 2007-02-19
PATRICIA ANN SURRIDGE
Director 1994-01-25 2007-02-19
TREVOR JOHN SURRIDGE
Director 1994-01-25 2007-02-19
ANTHONY MAREK KUKIELSKI
Company Secretary 1993-11-21 1994-01-25
SEAN DAVID SURRIDGE
Director 1993-06-25 1994-01-25
PATRICIA ANN SURRIDGE
Company Secretary 1992-07-03 1993-11-21
TREVOR JOHN SURRIDGE
Director 1992-07-17 1993-06-25
TIVY BENJAMIN JOHN REYNOLDS
Director 1992-07-03 1992-07-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-07-03 1992-07-03
WILDMAN & BATTELL LIMITED
Nominated Director 1992-07-03 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN SURRIDGE GRANDFLAME LIMITED Director 2017-10-01 CURRENT 1993-02-05 Active
TREVOR JOHN SURRIDGE BIGFLAME LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
TREVOR JOHN SURRIDGE COLOURSPED LIMITED Director 2011-03-14 CURRENT 2011-01-24 Active
TREVOR JOHN SURRIDGE GRANDFLAME LIMITED Director 1993-02-05 CURRENT 1993-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-16
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Dickens House Guithavon Street Witham Essex CM8 1BJ
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-17
2018-11-27RES15CHANGE OF COMPANY NAME 16/04/20
2018-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN SURRIDGE
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN SURRIDGE
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-03AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0103/07/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0103/07/10 ANNUAL RETURN FULL LIST
2010-03-24AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 03/07/09; full list of members
2009-04-24AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS
2008-07-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-05363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2007-03-29288bSECRETARY RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: DICKENS HOUSE GUITHAVON STREET WITHAN ESSEX CM8 1BJ
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-26363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-30363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-07-28363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-26363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-07363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-09363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-24363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-19363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-06-03363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-21363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-02-27363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-24363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1994-07-14363sRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
1994-07-14363bRETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1994-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-12225(2)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10
1993-09-06395PARTICULARS OF MORTGAGE/CHARGE
1993-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to PREPRESS CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-01-23
Appointment of Liquidators2019-01-23
Fines / Sanctions
No fines or sanctions have been issued against PREPRESS CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-09-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 109,299
Creditors Due Within One Year 2011-10-31 £ 157,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREPRESS CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 117,032
Cash Bank In Hand 2011-10-31 £ 103,002
Current Assets 2012-10-31 £ 370,620
Current Assets 2011-10-31 £ 402,616
Debtors 2012-10-31 £ 208,192
Debtors 2011-10-31 £ 250,906
Fixed Assets 2012-10-31 £ 25,262
Fixed Assets 2011-10-31 £ 47,021
Shareholder Funds 2012-10-31 £ 286,583
Shareholder Funds 2011-10-31 £ 292,078
Stocks Inventory 2012-10-31 £ 45,396
Stocks Inventory 2011-10-31 £ 48,708
Tangible Fixed Assets 2012-10-31 £ 8,596
Tangible Fixed Assets 2011-10-31 £ 13,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREPRESS CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREPRESS CONTRACTS LIMITED
Trademarks
We have not found any records of PREPRESS CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREPRESS CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2014-12 GBP £440 EQUIPMENT PURCHASE/MTCE
Lewes District Council 2014-11 GBP £480 Supplies and Services
Pendle Borough Council 2014-9 GBP £464 EFM Materials
Lewes District Council 2014-9 GBP £127 Supplies and Services
Lewes District Council 2014-8 GBP £390 Supplies and Services
Rother District Council 2014-7 GBP £654 Maintenance Contracts-Printing
Lewes District Council 2014-6 GBP £269 Supplies and Services
Merton Council 2014-5 GBP £600
London Borough of Merton 2014-5 GBP £600 Subscriptions
South Kesteven District Council 2014-5 GBP £392
Rother District Council 2014-4 GBP £654 Maintenance Contracts-Printing
Lewes District Council 2014-3 GBP £55 Supplies and Services
Merton Council 2014-2 GBP £600
London Borough of Merton 2014-2 GBP £600 Subscriptions
Lewes District Council 2014-1 GBP £157 Supplies and Services
Tunbridge Wells Borough Council 2013-12 GBP £440 EQUIPMENT PURCHASE/MTCE
Merton Council 2013-11 GBP £600
London Borough of Merton 2013-11 GBP £600
Merton Council 2013-8 GBP £600
London Borough of Merton 2013-8 GBP £600
South Kesteven District Council 2013-8 GBP £392
Tunbridge Wells Borough Council 2013-8 GBP £306 EQUIPMENT PURCHASE/MTCE
Northampton Borough Council 2013-7 GBP £294 Materials
Pendle Borough Council 2013-6 GBP £75 EFM : Office and computer equipment
Merton Council 2013-6 GBP £600
London Borough of Merton 2013-6 GBP £600
Solihull Metropolitan Borough Council 2013-5 GBP £862 IT Equipment & Software
Pendle Borough Council 2013-4 GBP £464 EFM Materials
Lewes District Council 2013-3 GBP £120
Merton Council 2013-2 GBP £600
London Borough of Merton 2013-2 GBP £600 Subscriptions
Lewes District Council 2013-2 GBP £460
Lewes District Council 2013-1 GBP £540
Tunbridge Wells Borough Council 2013-1 GBP £440 PRINTING
Newcastle-under-Lyme Borough Council 2013-1 GBP £880 Supplies and Services
South Tyneside Council 2012-7 GBP £1,018
CHILTERN DISTRICT COUNCIL 2012-6 GBP £1,314 PRINTING SERVICES
Lewes District Council 2012-6 GBP £457
Solihull Metropolitan Borough Council 2012-4 GBP £862 IT Equipment & Software
Lewes District Council 2012-3 GBP £341
Lewes District Council 2012-2 GBP £413
Lewes District Council 2011-12 GBP £244
Newcastle-under-Lyme Borough Council 2011-11 GBP £880 Supplies and Services
Lewes District Council 2011-6 GBP £667
London Borough of Merton 2011-6 GBP £600 Supplies and Services
Solihull Metropolitan Borough Council 2011-4 GBP £862 IT Equipment & Software
Lewes District Council 2011-4 GBP £970
London Borough of Merton 2011-4 GBP £600
Lewes District Council 2011-2 GBP £411
Hartlepool Borough Council 2010-12 GBP £649 Equipment Maintenance
London Borough of Merton 2010-12 GBP £600 Supplies & Services
Newcastle-under-Lyme Borough Council 2010-11 GBP £880 Supplies and Services
London Borough of Merton 2010-9 GBP £600 Equipment - R & M
Lewes District Council 2010-7 GBP £206
Lewes District Council 2010-6 GBP £634
Tonbridge & Malling Borough Council 2009-4 GBP £3,815

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREPRESS CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PREPRESS CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0170200080Articles of glass, n.e.s.
2014-12-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2014-08-0196020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2013-11-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2013-05-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2013-05-0196020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2012-05-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2011-12-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2011-12-0196020000Worked vegetable or mineral carving material and articles of these materials n.e.s; moulded or carved articles of wax, of paraffin, of stearin, of natural gums or natural resins or of modelling pastes, and other moulded or carved articles n.e.s; worked, unhardened gelatin, and articles of unhardened gelatin, n.e.s.
2011-04-0132159000Ink, whether or not concentrated or solid (excl. printing ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyPREPRESS CONTRACTS LIMITEDEvent Date2019-01-17
The Company was placed into members' voluntary liquidation on 17 January 2019 when Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 17 February 2019, to prove their debts by sending to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 February 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255. Dominik Thiel-Czerwinke :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREPRESS CONTRACTS LIMITEDEvent Date2019-01-17
At a General Meeting of the members of Prepress Contracts Limited, held on 17 January 2019 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dominik Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of then alone". Dominik Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, were appointed as joint liquidators of the Company on 17 January 2019 . Any person who requires further information may contact the Joint Liquidators by telephone on 01702 467255. Alternatively enquiries can be made to Rosie Thurwood by e-mail at rosie.thurwood@begbies-traynor.com or by telephone on 01702 467255 . Trevor Surridge :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREPRESS CONTRACTS LIMITEDEvent Date2019-01-17
Liquidators' names and address: Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREPRESS CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREPRESS CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.