About

Registered Number: 05977343
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Little Damas Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY,

 

Established in 2006, Print Equipment Finance Ltd has its registered office in Sevenoaks in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Jenny 01 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Jenny 25 October 2006 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 28 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 October 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
CS01 - N/A 30 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.