About

Registered Number: 07019834
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

 

Founded in 2009, Printcraft Ltd have registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGSTAFFE, Andrew David 29 September 2009 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
LONGSTAFFE, Andrew David 29 September 2009 27 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 September 2018
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 26 September 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AUD - Auditor's letter of resignation 28 November 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA01 - Change of accounting reference date 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG01 - Particulars of a mortgage or charge 07 June 2010
RESOLUTIONS - N/A 22 April 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AP01 - Appointment of director 23 December 2009
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 05 October 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AD01 - Change of registered office address 05 October 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2012 Fully Satisfied

N/A

Debenture 02 June 2010 Fully Satisfied

N/A

Deed of accession 10 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.