About

Registered Number: 03127802
Date of Incorporation: 17/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Maylands Business Centre, Redbourn Road, Hemel Hempstead, Hertfordshire, HP2 7ES

 

Printbyte Ltd was registered on 17 November 1995. The companies directors are Evans, Anthony, Clarke, Karen Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Karen Suzanne 03 January 1997 06 June 2000 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Anthony 17 November 1995 01 August 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 24 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 July 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 28 July 2015
MR05 - N/A 04 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 July 2014
MR01 - N/A 09 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 20 July 2012
AR01 - Annual Return 04 December 2011
CH01 - Change of particulars for director 04 December 2011
AP01 - Appointment of director 25 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 03 December 2010
AD01 - Change of registered office address 20 September 2010
TM02 - Termination of appointment of secretary 19 September 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 19 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Outstanding

N/A

Debenture 26 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.