About

Registered Number: 06565793
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: 1 & 1a Uxbridge Street, Hednesford, Cannock, Staffordshire, WS12 1DB

 

Based in Staffordshire, Es-print Uk Ltd was registered on 15 April 2008, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Eddie 22 April 2008 - 1
HANOVER DIRECTORS LIMITED 15 April 2008 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Denise Margaret 30 April 2009 - 1
HCS SECRETARIAL LIMITED 15 April 2008 15 April 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 April 2011
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.