About

Registered Number: 02128872
Date of Incorporation: 07/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1UL

 

Ps2 Print Ltd was setup in 1987, it's status is listed as "Active". The companies directors are listed as Langford, Simon Robert, Billington, Alexandra Louise, Jones, David, Langford, Emily in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Alexandra Louise 01 August 1996 31 October 1998 1
JONES, David N/A 30 June 1998 1
LANGFORD, Emily 01 December 2014 02 March 2016 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Simon Robert N/A 01 October 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 October 2019
SH01 - Return of Allotment of shares 04 October 2019
CC04 - Statement of companies objects 04 October 2019
CS01 - N/A 03 September 2019
TM02 - Termination of appointment of secretary 06 August 2019
AA - Annual Accounts 29 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 September 2017
MR04 - N/A 23 March 2017
MR04 - N/A 22 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 18 June 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CERTNM - Change of name certificate 26 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 29 July 2011
SH01 - Return of Allotment of shares 29 June 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 23 August 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 12 October 1999
CERTNM - Change of name certificate 16 August 1999
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1997
123 - Notice of increase in nominal capital 14 February 1997
288 - N/A 23 August 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 21 June 1996
287 - Change in situation or address of Registered Office 16 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 18 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 05 August 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 14 June 1993
288 - N/A 19 October 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 15 August 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
363b - Annual Return 12 August 1991
395 - Particulars of a mortgage or charge 15 March 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 07 June 1990
287 - Change in situation or address of Registered Office 10 May 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1988
AA - Annual Accounts 12 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1987
287 - Change in situation or address of Registered Office 30 June 1987
288 - N/A 30 June 1987
MISC - Miscellaneous document 30 June 1987
CERTINC - N/A 07 May 1987
NEWINC - New incorporation documents 07 May 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 08 January 2013 Fully Satisfied

N/A

Debenture 29 September 2008 Outstanding

N/A

Mortgage debenture 07 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.