About

Registered Number: 00577249
Date of Incorporation: 18/01/1957 (68 years and 2 months ago)
Company Status: Active
Registered Address: 47 Brunel Way, Thetford, Norfolk, IP24 1HP

 

Having been setup in 1957, Print & Press Services Ltd are based in Norfolk, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 April 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 23 May 2012
AD01 - Change of registered office address 23 May 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 02 November 2011
RESOLUTIONS - N/A 05 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2011
SH08 - Notice of name or other designation of class of shares 05 September 2011
CC04 - Statement of companies objects 05 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 28 October 1998
RESOLUTIONS - N/A 22 September 1998
169 - Return by a company purchasing its own shares 22 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
AA - Annual Accounts 12 June 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
225 - Change of Accounting Reference Date 05 February 1998
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
123 - Notice of increase in nominal capital 11 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
AUD - Auditor's letter of resignation 20 September 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 24 October 1991
287 - Change in situation or address of Registered Office 25 January 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1989
AA - Annual Accounts 25 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
287 - Change in situation or address of Registered Office 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 11 November 1986
NEWINC - New incorporation documents 18 January 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.