About

Registered Number: 03418318
Date of Incorporation: 12/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Cameron Court, Winnington Hall Winnington, Northwich, Cheshire, CW8 4DU

 

Based in Cheshire, Think Print (UK) Ltd was registered on 12 August 1997, it's status is listed as "Active". We do not know the number of employees at the company. Roberts, Mark, Robinson, Paul, Thomson, Ian Cameron, Thomson, Lisa Ann are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Mark 23 October 2008 - 1
ROBINSON, Paul 02 October 2017 - 1
THOMSON, Ian Cameron 12 August 1997 - 1
THOMSON, Lisa Ann 12 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 August 2018
RESOLUTIONS - N/A 25 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 October 2017
AP01 - Appointment of director 24 October 2017
SH01 - Return of Allotment of shares 24 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 September 2017
MR01 - N/A 17 January 2017
MR04 - N/A 16 January 2017
RESOLUTIONS - N/A 21 December 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 10 July 2013
RESOLUTIONS - N/A 15 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 September 2009
128(4) - Notice of assignment of name or new name to any class of shares 27 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
RESOLUTIONS - N/A 30 October 2008
RESOLUTIONS - N/A 30 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 22 August 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 08 March 2002
287 - Change in situation or address of Registered Office 21 August 2001
363s - Annual Return 10 August 2001
363s - Annual Return 11 August 2000
225 - Change of Accounting Reference Date 12 May 2000
AA - Annual Accounts 11 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 11 November 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 12 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2017 Outstanding

N/A

Debenture 09 May 2011 Outstanding

N/A

Debenture 09 May 2011 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Fixed and floating charge 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.