Printworks (Sheffield) Ltd was founded on 18 September 1991 with its registered office in Sheffield. There are 4 directors listed as Nicholson, Nigel Philip, Allen, Margaret, Roberts, Angela, Allen, Edward for the organisation at Companies House. Currently we aren't aware of the number of employees at the Printworks (Sheffield) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Nigel Philip | 10 May 2012 | - | 1 |
ALLEN, Edward | 19 September 1991 | 11 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Margaret | 13 July 1992 | 08 April 2001 | 1 |
ROBERTS, Angela | 19 September 1991 | 13 July 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 02 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 30 November 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
AUD - Auditor's letter of resignation | 04 May 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
395 - Particulars of a mortgage or charge | 13 February 1999 | |
363s - Annual Return | 16 October 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 12 October 1997 | |
287 - Change in situation or address of Registered Office | 05 December 1996 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 27 September 1996 | |
288 - N/A | 24 October 1995 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 22 December 1994 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 26 November 1993 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363s - Annual Return | 20 October 1992 | |
288 - N/A | 08 September 1992 | |
395 - Particulars of a mortgage or charge | 06 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 October 1991 | |
287 - Change in situation or address of Registered Office | 24 September 1991 | |
288 - N/A | 24 September 1991 | |
288 - N/A | 24 September 1991 | |
NEWINC - New incorporation documents | 18 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental chattel mortgage | 29 September 2011 | Outstanding |
N/A |
Legal charge | 23 June 2005 | Outstanding |
N/A |
Debenture | 10 February 2003 | Outstanding |
N/A |
Chattels mortgage | 23 February 1999 | Outstanding |
N/A |
Chattels mortgage | 12 February 1999 | Outstanding |
N/A |
Fixed and floating charge | 04 February 1992 | Outstanding |
N/A |