About

Registered Number: 04760927
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1-2 Ockham Business Units, Dagg Lane, Bodiam, East Sussex, TN32 5RD

 

Based in Bodiam, Imprint Screen Printers Ltd was founded on 12 May 2003, it's status at Companies House is "Active". We don't know the number of employees at this business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKIN, Ian Trevor 01 April 2004 - 1
MAKIN, Julie Katharine 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
AAMD - Amended Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
CERTNM - Change of name certificate 24 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 20 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
CERTNM - Change of name certificate 11 July 2003
CERTNM - Change of name certificate 07 July 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.