About

Registered Number: 03091780
Date of Incorporation: 16/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 49 Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB,

 

Founded in 1995, The Print Unit Ltd are based in Waltham Abbey, it's status is listed as "Active". The current directors of the business are listed as Gremesty, Maria, Gremesty, Fady George, Shelley, Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREMESTY, Fady George 16 August 1995 - 1
SHELLEY, Anne 16 August 1995 23 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GREMESTY, Maria 23 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 20 April 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 20 August 2019
MR01 - N/A 02 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 November 2007
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 June 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 02 February 2005
AA - Annual Accounts 09 December 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 09 January 2003
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 10 October 1996
287 - Change in situation or address of Registered Office 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 16 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Debenture deed 18 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.