About

Registered Number: 04470237
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne & Wear, NE15 6LN

 

Newcastle Print Solutions Ltd was registered on 26 June 2002 and are based in Newcastle Upon Tyne in Tyne & Wear, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Brenner, Adam, Brenner, Ruth Ann for Newcastle Print Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNER, Adam 26 June 2002 09 August 2018 1
BRENNER, Ruth Ann 26 June 2002 26 June 2011 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC07 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
PSC05 - N/A 05 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 March 2019
PSC02 - N/A 07 September 2018
PSC01 - N/A 29 August 2018
PSC01 - N/A 29 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
PSC07 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 February 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 18 March 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 04 April 2006
363s - Annual Return 23 July 2005
395 - Particulars of a mortgage or charge 15 June 2005
225 - Change of Accounting Reference Date 17 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 11 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.