About

Registered Number: 04397956
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP,

 

Established in 2002, Information Printing Technology Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Information Printing Technology Ltd. There are 3 directors listed as Finney, Richard Arthur, Wild, Allan Richard, Crack, David Alan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACK, David Alan 14 October 2016 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
FINNEY, Richard Arthur 19 March 2002 03 November 2010 1
WILD, Allan Richard 19 March 2002 19 March 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 November 2019
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 27 October 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 November 2010
AP04 - Appointment of corporate secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 24 April 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 25 March 2003
225 - Change of Accounting Reference Date 21 February 2003
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 30 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.