About

Registered Number: 05405219
Date of Incorporation: 29/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7h Topham Drive, Aintree Racecourse, Retail & Business Park,, Liverpool, Merseyside, L9 5AL

 

Based in Retail & Business Park,, Print Services Ltd was registered on 29 March 2005, it's status at Companies House is "Active". This organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the Print Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Gary Robert 01 July 2013 - 1
NALL, Clare 30 August 2010 - 1
ROBERTS, Alan Frederick 29 March 2005 - 1
SIMON, Martin 01 December 2009 - 1
SPECK, Robert George 29 March 2005 - 1
STEPHENS, Bryan 29 March 2005 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 30 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 19 December 2009
TM01 - Termination of appointment of director 19 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2006
353 - Register of members 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.