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

MOSAIC BOARD PRINTERS LIMITED

40 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2NR,
Company Registration Number
03203404
Private Limited Company
Active

Company Overview

About Mosaic Board Printers Ltd
MOSAIC BOARD PRINTERS LIMITED was founded on 1996-05-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Mosaic Board Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOSAIC BOARD PRINTERS LIMITED
 
Legal Registered Office
40 KIMBOLTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 2NR
Other companies in MK40
 
Filing Information
Company Number 03203404
Company ID Number 03203404
Date formed 1996-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB678816966  
Last Datalog update: 2023-11-06 11:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC BOARD PRINTERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J. WILLIAMS & CO. LIMITED   TSANDO 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 MOSAIC BOARD PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES PAULL
Company Secretary 2007-09-21
STEPHEN JAMES PAULL
Director 1996-06-17
GARY PHILIP PEARCE
Director 1996-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID JEYES
Company Secretary 1996-06-17 2007-09-21
ALAN DAVID JEYES
Director 1996-06-17 2007-09-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-24 1996-06-17
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-24 1996-06-17

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
2023-10-2531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15Change of details for Mr Gary Philip Pearce as a person with significant control on 2023-06-15
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-19Change of details for Mr Stephen James Paull as a person with significant control on 2023-05-19
2023-05-19Change of details for Mr Gary Philip Pearce as a person with significant control on 2023-05-19
2022-10-18AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0124/05/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0124/05/13 ANNUAL RETURN FULL LIST
2013-01-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0124/05/12 ANNUAL RETURN FULL LIST
2012-01-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0124/05/11 ANNUAL RETURN FULL LIST
2010-11-08AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP PEARCE / 24/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PAULL / 24/05/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/10 FROM 2Nd Floor Exchange Building 16 St Cuthberts Street Bedford MK40 3JG
2009-12-04AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-28363aReturn made up to 24/05/09; full list of members
2009-01-22AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12RES01ADOPT ARTICLES 07/01/2009
2008-06-12363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-03288aNEW SECRETARY APPOINTED
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-07363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-10363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-04363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-02363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/02
2002-05-31363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-20363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-28363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-05363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-10363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-08-0588(2)RAD 01/07/97--------- £ SI 998@1=998 £ IC 2/1000
1997-05-04225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97
1996-10-08288bDIRECTOR RESIGNED
1996-10-08288bSECRETARY RESIGNED
1996-10-04288NEW DIRECTOR APPOINTED
1996-10-04288NEW DIRECTOR APPOINTED
1996-10-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-15395PARTICULARS OF MORTGAGE/CHARGE
1996-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-25CERTNMCOMPANY NAME CHANGED LARKMONT LIMITED CERTIFICATE ISSUED ON 26/06/96
1996-06-22287REGISTERED OFFICE CHANGED ON 22/06/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOSAIC BOARD PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSAIC BOARD PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-08-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-08-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2002-02-09 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-08-15 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MOSAIC BOARD PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC BOARD PRINTERS LIMITED
Trademarks
We have not found any records of MOSAIC BOARD PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOSAIC BOARD PRINTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2014-07-30 GBP £560 Publicity/Promotion Exp.
Braintree District Council 2014-07-04 GBP £540 Publicity/Promotion Exp.
Worcestershire County Council 2010-08-31 GBP £490 Misc Other Expenses

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
Business rates information was found for MOSAIC BOARD PRINTERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council MOSAIC BOARD PRINTERS LTD PYTCHLEY LODGE ROAD KETTERING NORTHAMPTONSHIRE NN15 6JQ 30,75025/12/1996

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.

Import/Export of Goods
Goods imported/exported by MOSAIC BOARD PRINTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)
2018-01-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)
2012-10-0184411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIC BOARD PRINTERS 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 MOSAIC BOARD PRINTERS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3