About

Registered Number: 04704013
Date of Incorporation: 19/03/2003 (22 years ago)
Company Status: Active
Registered Address: 11 Kempton Road, Hull, East Yorkshire, HU3 6UF

 

Founded in 2003, East Yorkshire Print Services Ltd have registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMBLER, Steven 19 March 2003 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, David 19 March 2003 24 March 2006 1
OMBLER, Anne 24 March 2006 29 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 11 December 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.