About

Registered Number: 03363098
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 19 Lyon Road, Hersham, Surrey, KT12 3PU

 

Founded in 1997, Impress Print Services Ltd has its registered office in Hersham, Surrey, it's status in the Companies House registry is set to "Active". There is one director listed for Impress Print Services Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Helen Elizabeth 30 April 1998 28 January 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 August 2018
CS01 - N/A 10 August 2018
MR01 - N/A 01 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 September 2017
MR04 - N/A 09 February 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 16 August 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
SH01 - Return of Allotment of shares 03 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 22 August 2006
169 - Return by a company purchasing its own shares 04 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
123 - Notice of increase in nominal capital 22 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 27 July 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 02 March 2000
395 - Particulars of a mortgage or charge 05 July 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
363s - Annual Return 08 May 1998
225 - Change of Accounting Reference Date 13 February 1998
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 27 July 2013 Fully Satisfied

N/A

Rent deposit deed 11 June 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 March 2010 Outstanding

N/A

Debenture 19 August 2008 Outstanding

N/A

Chattels mortgage 31 March 2008 Fully Satisfied

N/A

Debenture 24 January 2002 Fully Satisfied

N/A

All assets debenture 26 July 2001 Outstanding

N/A

Mortgage debenture 22 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.