About

Registered Number: 01379593
Date of Incorporation: 20/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 43 Headswell Avenue, Bournemouth, Dorset, BH10 6JX

 

Imprint (Bournemouth) Ltd was established in 1978, it's status is listed as "Active". There are 5 directors listed for Imprint (Bournemouth) Ltd at Companies House. 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
EVANS, Pamela Mary N/A - 1
EVANS, Stanley George N/A - 1
ALEXANDER, David Paul N/A 03 September 1993 1
EVANS, Michael Edward N/A 12 October 1999 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Zoe Michelle 03 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 21 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 12 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
287 - Change in situation or address of Registered Office 04 August 1994
363s - Annual Return 04 August 1994
395 - Particulars of a mortgage or charge 14 February 1994
AA - Annual Accounts 03 November 1993
288 - N/A 22 September 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 23 September 1992
288 - N/A 05 February 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 30 August 1991
363a - Annual Return 17 January 1991
RESOLUTIONS - N/A 16 January 1991
RESOLUTIONS - N/A 16 January 1991
AA - Annual Accounts 16 January 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
288 - N/A 24 May 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
288 - N/A 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 January 2004 Outstanding

N/A

Chattel mortgage 21 December 1994 Fully Satisfied

N/A

Single debenture 03 February 1994 Fully Satisfied

N/A

Single debenture 12 March 1985 Fully Satisfied

N/A

Charge w/i 15 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.