Company Information for PRINT AUTOMATION LTD
55 North Cross Road, East Dulwich, London, SE22 9ET,
|
Company Registration Number
05333960
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
PRINT AUTOMATION LTD | ||||||
Legal Registered Office | ||||||
55 North Cross Road East Dulwich London SE22 9ET Other companies in SE22 | ||||||
Previous Names | ||||||
|
Company Number | 05333960 | |
---|---|---|
Company ID Number | 05333960 | |
Date formed | 2005-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-05-31 | |
Latest return | 2023-08-19 | |
Return next due | 2024-09-02 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-09 13:48:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LORDSHIP COMMERCIAL SERVICES LTD |
||
GINO JOSEPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARA TADIOTTO |
Director | ||
PATRICK MARTIN |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEGO SERVICE PROVIDERS LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
SFG FINANCE LTD | Company Secretary | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
REDCURRANT CONSULTING LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
NOLEN ENTERPRISES LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2006-12-05 | Dissolved 2016-04-05 | |
CUSHMORE CONSULTANCY LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
AMBER TREE CARE LTD | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
FRESH PIES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
JUNCTION STUDIO LTD | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
NIVAG SOLUTIONS LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MCMC LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
KAOLO TECH LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
F D GODFREY LTD | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
CARE + OUTREACH LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active - Proposal to Strike off | |
CARE + LTD | Company Secretary | 2007-03-14 | CURRENT | 2005-11-18 | Liquidation | |
DARRELL BRIGGS LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Active | |
FRIDGE CREATIVE LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
PETER POPE LTD | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
SEAMARK CONSULTING LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-10-13 | Dissolved 2018-03-27 | |
ICHTHUS MOTOR SERVICES LIMITED | Company Secretary | 2006-10-03 | CURRENT | 1992-06-12 | Active | |
VUE HOMES LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active | |
WEB37 LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
DIGICOM (EUROPE) LTD | Company Secretary | 2005-07-31 | CURRENT | 1997-02-10 | Active | |
OASIS HOMES LIMITED | Director | 2010-02-15 | CURRENT | 2001-03-01 | Active | |
OPERIS CORP. LIMITED | Director | 2010-02-15 | CURRENT | 1987-11-30 | Active | |
JAVA (UK) TRADING LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
LCS NOMINEES LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active | |
LCS HOLDINGS (UK) LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
LCS DIRECTOR LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
S & A PUBLIC RELATIONS LTD | Director | 2008-12-30 | CURRENT | 2007-03-21 | Active | |
165 UPLAND ROAD MANAGEMENT COMPANY LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
55 NORTH CROSS ROAD MANAGEMENT COMPANY LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
LCS CONSULTING (EUROPE) LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
LCS CONSULTING (UK) LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
SEB (UK) PROPERTIES LIMITED | Director | 2008-04-05 | CURRENT | 2008-04-05 | Active | |
SOUTH LONDON MORTGAGE & FINANCE LTD | Director | 2008-04-04 | CURRENT | 2008-01-28 | Active | |
LCS SECRETARIAL SERVICES LTD | Director | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
SEB (UK) HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-04 | Active | |
CONTRAX MANAGEMENT LTD | Director | 2006-07-30 | CURRENT | 2001-06-15 | Active | |
HSD INVESTMENTS LIMITED | Director | 2005-10-01 | CURRENT | 2003-09-09 | Active | |
BOGNAR & PARTNERS LTD | Director | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
SFG PROPERTIES (UK) LIMITED | Director | 2003-03-18 | CURRENT | 2002-05-30 | Active | |
LCS (EUROPE) LIMITED | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
MILLER & WARREN LTD | Director | 2001-08-14 | CURRENT | 2001-08-14 | Active | |
LORDSHIP COMMERCIAL SERVICES LTD | Director | 2001-04-20 | CURRENT | 2001-04-19 | Active | |
DIGICOM (EUROPE) LTD | Director | 1997-06-23 | CURRENT | 1997-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/05/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARNLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARNLEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARNLEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINO JOSEPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINO JOSEPH | |
TM02 | Termination of appointment of Lordship Commercial Services Ltd on 2019-04-10 | |
TM02 | Termination of appointment of Lordship Commercial Services Ltd on 2019-04-10 | |
PSC07 | CESSATION OF GINO JOSEPH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF GINO JOSEPH AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 10/04/19 | |
RES15 | CHANGE OF COMPANY NAME 10/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/05/2012 | |
CERTNM | Company name changed java (uk) trading LIMITED\certificate issued on 30/05/12 | |
RES15 | CHANGE OF NAME 23/05/2012 | |
CERTNM | COMPANY NAME CHANGED LARA GOLF LIMITED CERTIFICATE ISSUED ON 24/05/12 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 17/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GINO JOSEPH | |
288b | APPOINTMENT TERMINATED DIRECTOR LARA TADIOTTO | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
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 AUTOMATION LTD
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT AUTOMATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LARA GOLF LIMITED | Event Date | 2012-05-15 |
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. |