About

Registered Number: 06626502
Date of Incorporation: 23/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 20 Kirkstone Road, Chesterfield, S41 8HD,

 

Having been setup in 2008, Print Engine Uk Ltd have registered office in Chesterfield, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Seville, Bradley John, Seville, Carmela, Seville, John Charles for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEVILLE, Bradley John 01 September 2008 01 January 2011 1
SEVILLE, Carmela 23 June 2008 01 September 2008 1
SEVILLE, John Charles 23 June 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 06 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 03 May 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 February 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.