Company NamePrint Professionals Limited
DirectorDonna Louise Palmer
Company StatusActive
Company Number03014283
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDonna Louise Palmer
NationalityBritish
StatusCurrent
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Donna Louise Palmer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Janet Diana Middlemiss
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Sea Reach
Leigh On Sea
Essex
SS9 1BL
Director NameMr Raymond Middlemiss
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(7 years, 8 months after company formation)
Appointment Duration16 years (resigned 16 October 2018)
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.printprofessionals.co.uk
Email address[email protected]
Telephone01268 531400
Telephone regionBasildon

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£501,122
Cash£17,485
Current Liabilities£74,816

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

30 May 2007Delivered 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 2007Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 November 2018Cessation of Raymond Middlemiss as a person with significant control on 16 October 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Notification of Donna Palmer-Perry as a person with significant control on 16 October 2018 (2 pages)
1 November 2018Termination of appointment of Raymond Middlemiss as a director on 16 October 2018 (1 page)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 September 2015Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mrs Donna Louise Palmer on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Raymond Middlemiss on 2 September 2015 (2 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 August 2014Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mrs Donna Louise Palmer as a director on 5 August 2014 (2 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 January 2010Director's details changed for Mr Raymond Middlemiss on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Raymond Middlemiss on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AD on 8 December 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
18 February 2008Return made up to 25/01/08; full list of members (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 25/01/07; full list of members (6 pages)
12 February 2007Return made up to 25/01/07; full list of members (6 pages)
6 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
19 June 2006Registered office changed on 19/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
21 April 2006Return made up to 25/01/06; full list of members (6 pages)
21 April 2006Return made up to 25/01/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 25/01/05; full list of members (6 pages)
18 February 2005Return made up to 25/01/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
27 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 January 2004Return made up to 25/01/04; full list of members (6 pages)
30 January 2004Return made up to 25/01/04; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (6 pages)
9 December 2002Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 December 2002Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Nc inc already adjusted 31/10/02 (1 page)
9 December 2002Nc inc already adjusted 31/10/02 (1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2002Director resigned (1 page)
14 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2002Director resigned (1 page)
18 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 February 2001Secretary's particulars changed (1 page)
15 February 2001Secretary's particulars changed (1 page)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
12 February 2001Return made up to 25/01/01; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: 79 st john street london EC1M 4NR (1 page)
27 October 2000Registered office changed on 27/10/00 from: 79 st john street london EC1M 4NR (1 page)
25 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 January 1997Return made up to 25/01/97; no change of members (4 pages)
26 January 1997Return made up to 25/01/97; no change of members (4 pages)
16 September 1996Registered office changed on 16/09/96 from: 788/790 finchley road london NW11 7UR (1 page)
16 September 1996Registered office changed on 16/09/96 from: 788/790 finchley road london NW11 7UR (1 page)
8 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 February 1996Return made up to 25/01/96; full list of members (6 pages)
27 February 1996Return made up to 25/01/96; full list of members (6 pages)
25 January 1995Incorporation (16 pages)
25 January 1995Incorporation (16 pages)