About

Registered Number: 05992833
Date of Incorporation: 08/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 59 High Street, Rowley Regis, B65 0EH,

 

Rich Print Supplies Ltd was founded on 08 November 2006 and has its registered office in Rowley Regis, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Richard 08 November 2006 - 1
JACKSON, George Thomas 07 February 2007 23 January 2019 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Kathleen 01 December 2006 12 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 27 October 2017
AA - Annual Accounts 25 July 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 08 February 2017
DISS16(SOAS) - N/A 04 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 18 September 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 12 March 2013
AR01 - Annual Return 11 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
225 - Change of Accounting Reference Date 25 January 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288a - Notice of appointment of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.