About

Registered Number: 04680808
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Coventry Street, Stourbridge, West Midlands, DY8 1EP,

 

Founded in 2003, Direct2print Ltd have registered office in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Jones, Steven David, Jepson, Catherine, Jepson, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Steven David 28 February 2019 - 1
JEPSON, Catherine 27 February 2003 28 February 2019 1
JEPSON, Christopher 27 February 2003 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 27 February 2020
DISS40 - Notice of striking-off action discontinued 05 June 2019
CS01 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
DISS16(SOAS) - N/A 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 14 November 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 27 February 2007
353 - Register of members 27 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.