About

Registered Number: 05982967
Date of Incorporation: 31/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

 

The New Ink Printing Company Ltd was founded on 31 October 2006 and are based in Forest Row, East Sussex. The organisation has 2 directors listed as Ballam, Andrew, Morfield, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLAM, Andrew 01 November 2006 - 1
MORFIELD, Steven 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 31 January 2020
PSC04 - N/A 31 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 26 September 2017
CH03 - Change of particulars for secretary 03 November 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 24 January 2011
AAMD - Amended Accounts 29 October 2010
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 17 December 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 30 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 May 2010 Outstanding

N/A

Debenture 28 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.