About

Registered Number: 08627209
Date of Incorporation: 29/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Crossroads Business Park 10 Creswell Road, Clowne, Chesterfield, S43 4PU,

 

Uk Printing Company Ltd was setup in 2013, it's status at Companies House is "Active". The business has 5 directors listed as Beahan, Michael Peter, Robinson, Adam, Hughes, Bryn, Hobson, Andrew James Thomas, Mills, Tammy Shianne in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Adam 25 August 2017 - 1
HOBSON, Andrew James Thomas 16 February 2017 25 August 2017 1
MILLS, Tammy Shianne 29 July 2013 26 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BEAHAN, Michael Peter 13 September 2019 - 1
HUGHES, Bryn 05 January 2017 13 September 2019 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
MR01 - N/A 27 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 27 November 2019
SH01 - Return of Allotment of shares 11 November 2019
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 September 2018
MR01 - N/A 10 July 2018
AA - Annual Accounts 29 June 2018
PSC04 - N/A 29 August 2017
PSC04 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
SH01 - Return of Allotment of shares 25 August 2017
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 13 August 2017
PSC04 - N/A 13 August 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 26 June 2017
AD01 - Change of registered office address 16 February 2017
AP01 - Appointment of director 16 February 2017
AP03 - Appointment of secretary 06 January 2017
CH01 - Change of particulars for director 21 October 2016
CS01 - N/A 22 September 2016
MR01 - N/A 25 August 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 21 August 2014
NEWINC - New incorporation documents 29 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 04 July 2018 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.