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.
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 |
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 |
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 |