About

Registered Number: 05708608
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Quorum Print Services Ltd was registered on 14 February 2006 with its registered office in Stonehouse, it's status at Companies House is "Active". There are 3 directors listed for this business. This organisation currently employs 11-20 people. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNIS, Peter William 14 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VULKAN, Inger Marianne 28 February 2015 - 1
GOOD, James 19 July 2010 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 February 2017
AA01 - Change of accounting reference date 22 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 April 2015
AP03 - Appointment of secretary 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 16 August 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 24 July 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 01 March 2010
SH01 - Return of Allotment of shares 24 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
353 - Register of members 04 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.