About

Registered Number: 03749656
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR

 

Printdesigns Ltd was setup in 1999. The company is VAT Registered in the UK. There are 7 directors listed for the company in the Companies House registry. Printdesigns Ltd currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Mark 09 April 1999 - 1
EVANS, Amanda Jane 09 April 1999 08 January 2001 1
EVANS, Bryan Michael 09 April 1999 02 April 2000 1
EVANS, Gillian Lesley 03 April 2000 20 June 2001 1
MORLEY, Paul 09 April 1999 02 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Tracy Jane 09 April 1999 02 April 2000 1
EVANS, Charlotte Lucy 03 April 2000 05 January 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 April 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2018
RESOLUTIONS - N/A 23 January 2018
CC04 - Statement of companies objects 23 January 2018
AA - Annual Accounts 20 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 05 May 2013
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 03 October 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
225 - Change of Accounting Reference Date 12 April 2000
CERTNM - Change of name certificate 26 January 2000
288b - Notice of resignation of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 2005 Fully Satisfied

N/A

Legal mortgage 12 March 2004 Outstanding

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.