Company NamePrintech (Europe) Limited
Company StatusActive
Company Number03785704
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMark Daniel Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameMr Scott Robert Harris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameMr Nolan Ralph
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameMr Peter John Berry
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(12 years, 10 months after company formation)
Appointment Duration12 years
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameSandra Doreen Berry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Secretary NameMr John Arthur Berry
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManaging Director
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameMr John Arthur Berry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChase House 70 Upper Chase
Chelmsford
Essex
CM2 0BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteprintecheurope.com
Telephone01245 506066
Telephone regionChelmsford

Location

Registered Address315 London Road
Westcliff-On-Sea
Ss0 7bx
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1John Arthur Berry
27.36%
Ordinary A
55 at £1Sandra Doreen Berry
27.36%
Ordinary A
30 at £1Mark Daniel Harris
14.93%
Ordinary B
30 at £1Nolan Ralph
14.93%
Ordinary D
30 at £1Scott Robert Harris
14.93%
Ordinary C
1 at £1Peter John Berry
0.50%
Ordinary E

Financials

Year2014
Net Worth£688,303
Cash£793,279
Current Liabilities£872,615

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

15 December 2021Delivered 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 2008Delivered 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

Filing History

15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 June 2019Confirmation statement made on 10 June 2019 with updates (6 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Termination of appointment of John Arthur Berry as a secretary on 1 November 2017 (1 page)
23 November 2017Termination of appointment of John Arthur Berry as a secretary on 1 November 2017 (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (9 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (9 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Termination of appointment of John Arthur Berry as a director on 7 April 2017 (1 page)
25 April 2017Termination of appointment of John Arthur Berry as a director on 7 April 2017 (1 page)
25 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 804
(4 pages)
25 April 2017Termination of appointment of Sandra Doreen Berry as a director on 7 April 2017 (1 page)
25 April 2017Termination of appointment of Sandra Doreen Berry as a director on 7 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 201
(11 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 201
(11 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 201
(11 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 201
(11 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 201
(11 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 201
(11 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Nolan Ralph on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Nolan Ralph on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Peter John Berry on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Nolan Ralph on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mark Daniel Harris on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Scott Robert Harris on 1 June 2013 (2 pages)
22 April 2013Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
22 April 2013Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
22 April 2013Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages)
22 April 2013Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages)
19 April 2013Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
19 April 2013Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages)
19 April 2013Director's details changed for Sandra Doreen Berry on 17 April 2013 (2 pages)
19 April 2013Director's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
19 April 2013Secretary's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
19 April 2013Secretary's details changed for Mr John Arthur Berry on 17 April 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
18 May 2012Appointment of Mr Peter John Berry as a director (2 pages)
18 May 2012Appointment of Mr Peter John Berry as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (10 pages)
6 April 2011Director's details changed for Nolan Ralph on 24 March 2011 (2 pages)
6 April 2011Director's details changed for Nolan Ralph on 24 March 2011 (2 pages)
5 April 2011Director's details changed for Scott Robert Harris on 24 March 2011 (2 pages)
5 April 2011Director's details changed for Scott Robert Harris on 24 March 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 October 2010Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages)
13 October 2010Director's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Secretary's details changed for Mr John Arthur Berry on 8 October 2010 (2 pages)
13 October 2010Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages)
13 October 2010Director's details changed for Sandra Doreen Berry on 8 October 2010 (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010 (2 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Director and secretary's change of particulars / john berry / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / mark harris / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / sandra berry / 21/07/2009 (1 page)
21 July 2009Director and secretary's change of particulars / john berry / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / sandra berry / 21/07/2009 (1 page)
21 July 2009Return made up to 10/06/09; full list of members (6 pages)
21 July 2009Director's change of particulars / mark harris / 21/07/2009 (1 page)
21 July 2009Return made up to 10/06/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 August 2008Return made up to 10/06/08; full list of members (6 pages)
11 August 2008Return made up to 10/06/08; full list of members (6 pages)
28 July 2008Director's change of particulars / sandra berry / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / sandra berry / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / scott harris / 01/01/2008 (1 page)
28 July 2008Director and secretary's change of particulars / john berry / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / nolan ralph / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / scott harris / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / nolan ralph / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / mark harris / 01/01/2008 (1 page)
28 July 2008Director's change of particulars / mark harris / 01/01/2008 (1 page)
28 July 2008Director and secretary's change of particulars / john berry / 01/01/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
5 November 2007Return made up to 10/06/07; full list of members; amend (9 pages)
5 November 2007Return made up to 10/06/07; full list of members; amend (9 pages)
5 July 2007Return made up to 10/06/07; full list of members (3 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 10/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
28 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
28 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Ad 08/10/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 08/10/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2006New director appointed (2 pages)
3 August 2006Return made up to 10/06/06; full list of members (6 pages)
3 August 2006Return made up to 10/06/06; full list of members (6 pages)
6 June 2006Registered office changed on 06/06/06 from: 204 c high street ongar essex CM5 9JJ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 204 c high street ongar essex CM5 9JJ (1 page)
30 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 June 2005Return made up to 10/06/05; full list of members (6 pages)
25 June 2005Return made up to 10/06/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
28 June 2004Return made up to 10/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 September 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
7 September 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
17 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 July 2002Return made up to 10/06/02; full list of members (6 pages)
14 July 2002Return made up to 10/06/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 July 2001Return made up to 10/06/01; full list of members (6 pages)
27 July 2001Return made up to 10/06/01; full list of members (6 pages)
11 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
11 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
29 March 2001Full accounts made up to 30 June 2000 (8 pages)
29 March 2001Full accounts made up to 30 June 2000 (8 pages)
15 September 2000Return made up to 10/06/00; full list of members (6 pages)
15 September 2000Return made up to 10/06/00; full list of members (6 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
10 August 1999Registered office changed on 10/08/99 from: 210 high street ongar essex CM5 9JJ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 210 high street ongar essex CM5 9JJ (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
10 June 1999Incorporation (15 pages)
10 June 1999Incorporation (15 pages)