About

Registered Number: 03200492
Date of Incorporation: 17/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Bailey Brook Industrial Estate, Unit A2, Nottingham, NG16 4BE

 

Based in Nottingham, Print-rite Europe Ltd was established in 1996, it's status is listed as "Active". Forbin, Brenda, Chau, Kwok Wai, Ho, Shu Chan Byron, Lei, Heng Io, Crinks, Martin, Lewis, John Leigh, Skelton, Simon Dean, Van Velsen, Anco, Chu, Ernest Wing Sing, Fung, Yuk Chun Gayle, Ho, Leung Mui, Ho, Leung Mui, Tse, So Sang, Tsui, Sau Yin Vivian, Hung Bo International Limited are listed as the directors of Print-rite Europe Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAU, Kwok Wai 10 March 2020 - 1
HO, Shu Chan Byron 10 March 2020 - 1
LEI, Heng Io 10 March 2020 - 1
CHU, Ernest Wing Sing 22 October 1996 01 March 2002 1
FUNG, Yuk Chun Gayle 01 June 2017 10 March 2020 1
HO, Leung Mui 01 June 2017 10 March 2020 1
HO, Leung Mui 22 October 1996 22 March 2005 1
TSE, So Sang 01 March 2002 17 November 2003 1
TSUI, Sau Yin Vivian 22 March 2005 10 March 2020 1
HUNG BO INTERNATIONAL LIMITED 17 November 2003 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FORBIN, Brenda 20 May 2019 - 1
CRINKS, Martin 01 September 2018 20 May 2019 1
LEWIS, John Leigh 01 March 2002 11 April 2016 1
SKELTON, Simon Dean 09 June 2017 30 November 2017 1
VAN VELSEN, Anco 30 November 2017 30 August 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 07 May 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 31 May 2019
AP03 - Appointment of secretary 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
AP03 - Appointment of secretary 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 29 November 2018
RESOLUTIONS - N/A 24 October 2018
CS01 - N/A 23 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
AP03 - Appointment of secretary 04 May 2018
RESOLUTIONS - N/A 18 April 2018
AA - Annual Accounts 04 October 2017
PSC09 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AP03 - Appointment of secretary 23 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 14 June 2016
TM02 - Termination of appointment of secretary 11 April 2016
AA - Annual Accounts 14 September 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 23 May 2013
CERTNM - Change of name certificate 04 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH02 - Change of particulars for corporate director 25 May 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 20 October 1999
395 - Particulars of a mortgage or charge 15 June 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 12 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1997
225 - Change of Accounting Reference Date 30 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 08 June 1997
225 - Change of Accounting Reference Date 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
MEM/ARTS - N/A 29 October 1996
287 - Change in situation or address of Registered Office 29 October 1996
123 - Notice of increase in nominal capital 29 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
CERTNM - Change of name certificate 24 October 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.