About

Registered Number: 04217698
Date of Incorporation: 16/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 615 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Dxp Print Solutions Ltd was founded on 16 May 2001 with its registered office in Essex. We don't currently know the number of employees at this organisation. Lang, Gary James, Livemore, Derek Edward are listed as directors of Dxp Print Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Gary James 16 May 2001 31 July 2004 1
LIVEMORE, Derek Edward 16 May 2001 01 September 2005 1

Filing History

Document Type Date
MR01 - N/A 21 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 22 July 2005
CERTNM - Change of name certificate 19 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 21 May 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 20 June 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.