Company Information for PRINT PROFESSIONALS LIMITED
57A BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PE,
|
Company Registration Number
03014283
Private Limited Company
Active |
Company Name | |
---|---|
PRINT PROFESSIONALS LIMITED | |
Legal Registered Office | |
57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE Other companies in SS9 | |
Company Number | 03014283 | |
---|---|---|
Company ID Number | 03014283 | |
Date formed | 1995-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB653472921 |
Last Datalog update: | 2023-11-06 10:07:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRINT PROFESSIONALS PTY. LTD. | VIC 3195 | Dissolved | Company formed on the 2014-05-05 | |
PRINT PROFESSIONALS INC. | 884 DUNCAN AVE KISSIMMEE FL 34744 | Active | Company formed on the 2016-02-02 | |
PRINT PROFESSIONALS YORKS LIMITED | Sanderson House Station Road Horsforth Leeds LS18 5NT | Active | Company formed on the 2018-07-06 | |
PRINT PROFESSIONALS LLP | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONNA LOUISE PALMER |
||
RAYMOND MIDDLEMISS |
||
DONNA LOUISE PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DIANA MIDDLEMISS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONNA LOUISE PALMER on 2021-11-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA PALMER-PERRY | |
PSC07 | CESSATION OF RAYMOND MIDDLEMISS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MIDDLEMISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Donna Louise Palmer on 2015-09-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 02/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 02/09/2015 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DONNA LOUISE PALMER | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MIDDLEMISS / 28/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AD | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
RES13 | RE SHARE CAPITAL 08/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/10/02 | |
RES13 | 100 SHARES ISS TO JDM 31/10/02 | |
RES04 | £ NC 100/200 31/10/02 | |
88(2)R | AD 31/10/02--------- £ SI 100@1=100 £ IC 100/200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 79 ST JOHN STREET LONDON EC1M 4NR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/99 | |
363s | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 335 CITY ROAD LONDON EC1V 1LJ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 PRINT PROFESSIONALS LIMITED
PRINT PROFESSIONALS LIMITED owns 1 domain names.
printprofessionals.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT PROFESSIONALS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WAREHOUSE AND PREMISES | 2009-08-07 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX | 98,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |