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

BUSINESS PRINT SOLUTIONS LIMITED

30 Britannia Street, Shepshed, Loughborough, LE12 9AE,
Company Registration Number
03341783
Private Limited Company
Active

Company Overview

About Business Print Solutions Ltd
BUSINESS PRINT SOLUTIONS LIMITED was founded on 1997-03-27 and has its registered office in Loughborough. The organisation's status is listed as "Active". Business Print Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS PRINT SOLUTIONS LIMITED
 
Legal Registered Office
30 Britannia Street
Shepshed
Loughborough
LE12 9AE
Other companies in LE9
 
Filing Information
Company Number 03341783
Company ID Number 03341783
Date formed 1997-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB765248212  
Last Datalog update: 2024-04-24 00:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS PRINT SOLUTIONS 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 BUSINESS PRINT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LISA YVONNE NOON
Company Secretary 2000-01-04
MARK CHARLES SANDERSON
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE YVONNE SHANKSTER
Company Secretary 1997-03-27 2000-11-03
ROBERT WALTER SHANKSTER
Director 1997-03-27 2000-11-03
SUZANNE BREWER
Nominated Secretary 1997-03-27 1997-03-27
KEVIN BREWER
Nominated Director 1997-03-27 1997-03-27

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
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 19 Roydene Crescent Leicester LE4 0GN England
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 6 Broughton Road Cosby Leicester LE9 1RB
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28GAZ1FIRST GAZETTE
2016-06-28GAZ1FIRST GAZETTE
2016-06-28GAZ1FIRST GAZETTE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0127/03/16 FULL LIST
2016-06-22AR0127/03/16 FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0127/03/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0127/03/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0127/03/12 ANNUAL RETURN FULL LIST
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0127/03/11 ANNUAL RETURN FULL LIST
2010-05-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-15AR0127/03/10 ANNUAL RETURN FULL LIST
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SANDERSON / 01/10/2009
2010-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2010 FROM 4A FREDERICK STREET WIGSTON LEICESTER LE18 1PJ
2009-06-25363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-20363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 14 MORBAN ROAD AYLESTONE LEICESTER LEICESTERSHIRE LE2 8LW
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ
2006-04-12363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD
2005-07-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-02363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-06363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-04-10363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-13288aNEW SECRETARY APPOINTED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-11-09CERTNMCOMPANY NAME CHANGED R. J. ROBERTS LIMITED CERTIFICATE ISSUED ON 10/11/00
2000-11-09288bSECRETARY RESIGNED
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-24363sRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-04-16288aNEW SECRETARY APPOINTED
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-11288bDIRECTOR RESIGNED
1997-04-11288bSECRETARY RESIGNED
1997-04-11287REGISTERED OFFICE CHANGED ON 11/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-04-1188(2)RAD 27/03/97--------- £ SI 1@1=1 £ IC 1/2
1997-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BUSINESS PRINT SOLUTIONS 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 BUSINESS PRINT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS PRINT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due After One Year 2012-01-01 £ 278
Creditors Due Within One Year 2012-01-01 £ 6,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUSINESS PRINT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 5,430
Current Assets 2012-01-01 £ 6,890
Debtors 2012-01-01 £ 1,460
Fixed Assets 2012-01-01 £ 3,088
Shareholder Funds 2012-01-01 £ 3,109
Tangible Fixed Assets 2012-01-01 £ 3,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS PRINT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS PRINT SOLUTIONS LIMITED
Trademarks
We have not found any records of BUSINESS PRINT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS PRINT SOLUTIONS 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 (49410 - Freight transport by road) as BUSINESS PRINT SOLUTIONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS PRINT SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS PRINT SOLUTIONS 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 BUSINESS PRINT SOLUTIONS 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