Leigh On Sea
Essex
SS9 1PE
Director Name | Mrs Donna Louise Palmer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mrs Janet Diana Middlemiss |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sea Reach Leigh On Sea Essex SS9 1BL |
Director Name | Mr Raymond Middlemiss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 16 October 2018) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.printprofessionals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 531400 |
Telephone region | Basildon |
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £501,122 |
Cash | £17,485 |
Current Liabilities | £74,816 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
30 May 2007 | Delivered on: 6 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 7-9 pembroke business centre paycocke road basildon essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 May 2007 | Delivered on: 26 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 March 1998 | Delivered on: 2 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 7,8 & 9 pembroke business centre paycocke road basildon essex t/no.EX399988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 March 1998 | Delivered on: 2 April 1998 Satisfied on: 23 June 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 November 2018 | Cessation of Raymond Middlemiss as a person with significant control on 16 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 November 2018 | Notification of Donna Palmer-Perry as a person with significant control on 16 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Raymond Middlemiss as a director on 16 October 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 September 2015 | Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 August 2014 | Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 January 2010 | Director's details changed for Mr Raymond Middlemiss on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Raymond Middlemiss on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
21 April 2006 | Return made up to 25/01/06; full list of members (6 pages) |
21 April 2006 | Return made up to 25/01/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
9 December 2002 | Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 December 2002 | Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Nc inc already adjusted 31/10/02 (1 page) |
9 December 2002 | Nc inc already adjusted 31/10/02 (1 page) |
9 December 2002 | Resolutions
|
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Director resigned (1 page) |
18 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
18 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 February 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 79 st john street london EC1M 4NR (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 79 st john street london EC1M 4NR (1 page) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members
|
2 February 2000 | Return made up to 25/01/00; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 February 1999 | Return made up to 25/01/99; full list of members
|
4 February 1999 | Return made up to 25/01/99; full list of members
|
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 788/790 finchley road london NW11 7UR (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 788/790 finchley road london NW11 7UR (1 page) |
8 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
25 January 1995 | Incorporation (16 pages) |
25 January 1995 | Incorporation (16 pages) |