Chelmsford
Essex
CM2 0BN
Director Name | Mr Scott Robert Harris |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Director Name | Mr Nolan Ralph |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Director Name | Mr Peter John Berry |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Director Name | Sandra Doreen Berry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Secretary Name | Mr John Arthur Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Director Name | Mr John Arthur Berry |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chase House 70 Upper Chase Chelmsford Essex CM2 0BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | printecheurope.com |
---|---|
Telephone | 01245 506066 |
Telephone region | Chelmsford |
Registered Address | 315 London Road Westcliff-On-Sea Ss0 7bx SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | John Arthur Berry 27.36% Ordinary A |
---|---|
55 at £1 | Sandra Doreen Berry 27.36% Ordinary A |
30 at £1 | Mark Daniel Harris 14.93% Ordinary B |
30 at £1 | Nolan Ralph 14.93% Ordinary D |
30 at £1 | Scott Robert Harris 14.93% Ordinary C |
1 at £1 | Peter John Berry 0.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £688,303 |
Cash | £793,279 |
Current Liabilities | £872,615 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
15 December 2021 | Delivered on: 4 January 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Debenture over the borrower's fixed and floating assets. Outstanding |
---|---|
25 July 2008 | Delivered on: 15 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chase house 70 upper chase chelmsford essex title number EX443111 together with the further property referred to in the legal mortgage. Outstanding |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with updates (6 pages) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Termination of appointment of John Arthur Berry as a secretary on 1 November 2017 (1 page) |
23 November 2017 | Termination of appointment of John Arthur Berry as a secretary on 1 November 2017 (1 page) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (9 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (9 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Termination of appointment of John Arthur Berry as a director on 7 April 2017 (1 page) |
25 April 2017 | Termination of appointment of John Arthur Berry as a director on 7 April 2017 (1 page) |
25 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 April 2017 | Termination of appointment of Sandra Doreen Berry as a director on 7 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Sandra Doreen Berry as a director on 7 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Nolan Ralph on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Nolan Ralph on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Nolan Ralph on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Appointment of Mr Peter John Berry as a director (2 pages) |
18 May 2012 | Appointment of Mr Peter John Berry as a director (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Director's details changed for Nolan Ralph on 24 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Nolan Ralph on 24 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Scott Robert Harris on 24 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Scott Robert Harris on 24 March 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 October 2010 | Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nolan Ralph on 4 February 2010 (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Director and secretary's change of particulars / john berry / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / mark harris / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sandra berry / 21/07/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / john berry / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / sandra berry / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
21 July 2009 | Director's change of particulars / mark harris / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (6 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (6 pages) |
28 July 2008 | Director's change of particulars / sandra berry / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / sandra berry / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / scott harris / 01/01/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / john berry / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / nolan ralph / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / scott harris / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / nolan ralph / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / mark harris / 01/01/2008 (1 page) |
28 July 2008 | Director's change of particulars / mark harris / 01/01/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / john berry / 01/01/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
5 November 2007 | Return made up to 10/06/07; full list of members; amend (9 pages) |
5 November 2007 | Return made up to 10/06/07; full list of members; amend (9 pages) |
5 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
28 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
28 December 2006 | Ad 01/12/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Ad 08/10/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Ad 08/10/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | New director appointed (2 pages) |
3 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 204 c high street ongar essex CM5 9JJ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 204 c high street ongar essex CM5 9JJ (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 September 2003 | Return made up to 10/06/03; full list of members
|
7 September 2003 | Return made up to 10/06/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
11 April 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
11 April 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
29 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 September 2000 | Return made up to 10/06/00; full list of members (6 pages) |
15 September 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 210 high street ongar essex CM5 9JJ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 210 high street ongar essex CM5 9JJ (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (15 pages) |
10 June 1999 | Incorporation (15 pages) |