About

Registered Number: 03716515
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, ME19 6JU,

 

Ebbsfleet Printing Solutions Ltd was founded on 19 February 1999 and has its registered office in West Malling, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 3 directors listed as Cherry, Sam, Cherry, Martin Stephen, Jones, John Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Sam 01 July 2016 - 1
CHERRY, Martin Stephen 10 March 1999 17 January 2020 1
JONES, John Frederick 10 March 1999 03 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 July 2018
SH08 - Notice of name or other designation of class of shares 22 May 2018
RESOLUTIONS - N/A 15 May 2018
PSC04 - N/A 04 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 14 March 2014
CERTNM - Change of name certificate 25 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
363s - Annual Return 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 28 March 2000
225 - Change of Accounting Reference Date 09 September 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.