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

KEY PRINT FINISHING LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
03222211
Private Limited Company
Liquidation

Company Overview

About Key Print Finishing Ltd
KEY PRINT FINISHING LIMITED was founded on 1996-07-09 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Key Print Finishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KEY PRINT FINISHING LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in NN8
 
Filing Information
Company Number 03222211
Company ID Number 03222211
Date formed 1996-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-08-31
Account next due 31/05/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB786913869  
Last Datalog update: 2023-10-31 18:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY PRINT FINISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.
Companies with same name KEY PRINT FINISHING LIMITED
The following companies were found which have the same name as KEY PRINT FINISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY PRINT FINISHING LIMITED Unknown

Company Officers of KEY PRINT FINISHING LIMITED

Current Directors
Officer Role Date Appointed
RYAN MARTIN BULL
Company Secretary 2006-07-17
RYAN MARTIN BULL
Director 2001-11-01
STEPHEN CLIVE HENMAN
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE HENMAN
Company Secretary 2002-10-10 2005-10-01
RYAN MARTIN BULL
Company Secretary 2002-01-02 2002-10-10
MARK HINSON
Director 1996-07-11 2002-08-20
HELENE HINSON
Company Secretary 1996-07-11 2002-01-02
HELENE HINSON
Director 1996-07-11 2001-11-01
RYAN MARTIN BULL
Director 1996-07-22 1999-08-01
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1996-07-09 1996-07-11
IMC CORPORATE NOMINEES (UK) LIMITED
Director 1996-07-09 1996-07-11

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
2023-07-31Voluntary liquidation. Return of final meeting of creditors
2022-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-10
2021-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-10
2021-05-26LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-27LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-09-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Unit 7 Everitt Close Denington Industrial Estate Wellingborough Northants NN8 2QE
2017-08-30LIQ02Voluntary liquidation Statement of affairs
2017-08-30600Appointment of a voluntary liquidator
2017-07-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0107/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH01Director's details changed for Mr Stephen Clive Henman on 2015-06-01
2015-06-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr Stephen Clive Henman on 2013-08-01
2014-03-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01Director's details changed for Ryan Martin Bull on 2012-08-31
2013-07-31CH03SECRETARY'S DETAILS CHNAGED FOR RYAN MARTIN BULL on 2013-07-31
2013-02-25AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Mr Stephen Clive Henman on 2012-07-26
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23MG01Particulars of a mortgage or charge / charge no: 4
2011-07-12AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HENMAN / 01/07/2011
2011-03-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2011-01-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0107/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE HENMAN / 07/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARTIN BULL / 07/07/2010
2010-02-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENMAN / 17/07/2009
2009-03-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM LOWER FARM HIGH STREET IRCHESTER NORTHAMPTONSHIRE NN29 7AB
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-06-26ELRESS386 DISP APP AUDS 21/05/03
2003-06-26ELRESS366A DISP HOLDING AGM 21/05/03
2003-03-13123NC INC ALREADY ADJUSTED 03/03/03
2003-03-13RES04£ NC 100000/140000 03/03
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30ELRESS386 DISP APP AUDS 10/10/02
2002-10-30ELRESS366A DISP HOLDING AGM 10/10/02
2002-10-04288bDIRECTOR RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-07-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-30288bDIRECTOR RESIGNED
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10288bSECRETARY RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-16CERTNMCOMPANY NAME CHANGED PRESTIGE PRINTING NORTHAMPTONSHI RE LIMITED CERTIFICATE ISSUED ON 16/11/01
2001-07-20363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-02288bDIRECTOR RESIGNED
2000-08-02363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to KEY PRINT FINISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-27
Resolution2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against KEY PRINT FINISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2012-03-23 Outstanding STATE SECURITIES PLC
RENT DEPOSIT DEED 2007-11-20 Outstanding KINDALE LIMITED
FIXED AND FLOATING CHARGE 2004-10-28 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
DEBENTURE 2002-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 173,454
Creditors Due After One Year 2011-09-01 £ 235,335
Creditors Due Within One Year 2012-09-01 £ 492,857
Creditors Due Within One Year 2011-09-01 £ 491,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 KEY PRINT FINISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 44,000
Called Up Share Capital 2011-09-01 £ 44,000
Cash Bank In Hand 2012-09-01 £ 1,702
Current Assets 2012-09-01 £ 386,385
Current Assets 2011-09-01 £ 398,075
Debtors 2012-09-01 £ 373,833
Debtors 2011-09-01 £ 383,943
Fixed Assets 2012-09-01 £ 329,660
Fixed Assets 2011-09-01 £ 373,366
Shareholder Funds 2012-09-01 £ 49,734
Shareholder Funds 2011-09-01 £ 44,748
Stocks Inventory 2012-09-01 £ 10,850
Stocks Inventory 2011-09-01 £ 14,132
Tangible Fixed Assets 2012-09-01 £ 329,660
Tangible Fixed Assets 2011-09-01 £ 373,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY PRINT FINISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY PRINT FINISHING LIMITED
Trademarks
We have not found any records of KEY PRINT FINISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY PRINT FINISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as KEY PRINT FINISHING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for KEY PRINT FINISHING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 7 14 EVERITT CLOSE DENINGTON INDUST ESTATE WELLINGBOROUGH NN8 2QE 44,000

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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKEY PRINT FINISHING LIMITEDEvent Date2017-07-24
Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEY PRINT FINISHING LIMITEDEvent Date2017-07-24
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 11 July 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 11 July 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY PRINT FINISHING 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 KEY PRINT FINISHING 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1