About

Registered Number: 02735727
Date of Incorporation: 24/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 143-145 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW

 

Founded in 1992, Print Systems (Midlands) Ltd are based in Stourbridge, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Green, Brett Charles, Clynes, Peter, Holtham, David John, Lines, Peter Henry, Paterson, Sarah Margaret, Price, Roger Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Brett Charles 03 August 1992 - 1
CLYNES, Peter 03 August 1992 21 March 2003 1
HOLTHAM, David John 03 August 1992 11 August 2005 1
LINES, Peter Henry 03 August 1992 11 August 2005 1
PATERSON, Sarah Margaret 24 July 1992 03 August 1992 1
PRICE, Roger Jeremy 03 August 1992 05 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 August 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 09 April 2010
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 26 July 2007
169 - Return by a company purchasing its own shares 25 July 2007
RESOLUTIONS - N/A 04 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 26 January 2006
169 - Return by a company purchasing its own shares 20 December 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 31 May 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 13 April 2004
287 - Change in situation or address of Registered Office 03 April 2004
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 01 April 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 27 May 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
MEM/ARTS - N/A 22 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
123 - Notice of increase in nominal capital 22 December 1993
363s - Annual Return 01 November 1993
395 - Particulars of a mortgage or charge 25 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.