About

Registered Number: 07842255
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,

 

The Print Tree Ltd was registered on 10 November 2011 and are based in Birmingham, it's status is listed as "Active". We do not know the number of employees at The Print Tree Ltd. The current directors of this business are Tokam, Celestin, Tokam, Celestin, Birditt, Gary, Lambert Yankam, Yoyo, Ruck, Colin, Birditt, Gary, Birditt, Gary Richard, Lambert Yankam, Yoyo, Ruck, Colin Rodney, Seaman, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKAM, Celestin 20 June 2020 - 1
BIRDITT, Gary 01 January 2019 29 May 2020 1
BIRDITT, Gary Richard 12 November 2012 17 November 2017 1
LAMBERT YANKAM, Yoyo 29 May 2020 20 June 2020 1
RUCK, Colin Rodney 17 November 2017 01 January 2019 1
SEAMAN, Patrick 10 November 2011 24 December 2013 1
Secretary Name Appointed Resigned Total Appointments
TOKAM, Celestin 20 June 2020 - 1
BIRDITT, Gary 12 November 2012 17 November 2017 1
LAMBERT YANKAM, Yoyo 29 May 2020 20 June 2020 1
RUCK, Colin 17 November 2017 29 May 2020 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AP01 - Appointment of director 01 August 2020
AP03 - Appointment of secretary 01 August 2020
PSC01 - N/A 01 August 2020
TM01 - Termination of appointment of director 01 August 2020
TM02 - Termination of appointment of secretary 01 August 2020
PSC07 - N/A 01 August 2020
AD01 - Change of registered office address 01 August 2020
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 29 May 2020
PSC01 - N/A 29 May 2020
AP03 - Appointment of secretary 29 May 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
PSC07 - N/A 29 May 2020
AD01 - Change of registered office address 29 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 October 2019
RESOLUTIONS - N/A 22 August 2019
RESOLUTIONS - N/A 07 January 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 06 January 2019
AA - Annual Accounts 06 January 2019
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 January 2018
PSC01 - N/A 20 November 2017
AP03 - Appointment of secretary 20 November 2017
AP01 - Appointment of director 20 November 2017
PSC07 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
CS01 - N/A 20 November 2017
AD01 - Change of registered office address 02 October 2017
CERTNM - Change of name certificate 12 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 13 November 2015
CERTNM - Change of name certificate 11 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
AA01 - Change of accounting reference date 24 December 2013
AA - Annual Accounts 07 July 2013
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 14 November 2012
AP03 - Appointment of secretary 13 November 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.