About

Registered Number: 05225863
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Springfield House, Pipers Road Park Farm, Redditch, Worcestershire, B98 0HU

 

Founded in 2004, Encore Print Management Ltd are based in Redditch, it's status at Companies House is "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Russell 10 September 2004 - 1
FEARON, Mark 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FEARON, Gillian Ann 10 September 2004 - 1
MCFARLANE, James Alexander Bruce 08 September 2004 10 September 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 08 April 2005
SA - Shares agreement 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2005 Fully Satisfied

N/A

Legal mortgage 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.