Company NamePrinting With Style Limited
DirectorsKenneth Robert Boyd and Kevin John Maxwell
Company StatusActive
Company Number04715665
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Robert Boyd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Kevin John Maxwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMr Kevin John Maxwell
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01245 251001
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Kenneth Robert Boyd
50.00%
Ordinary
50 at £1Kevin John Maxwell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Charges

14 October 2003Delivered on: 18 October 2003
Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Kenneth Robert Boyd on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Kevin John Maxwell on 27 March 2019 (2 pages)
27 March 2019Secretary's details changed for Mr Kevin John Maxwell on 27 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 11 May 2012 (1 page)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Kevin John Maxwell on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Robert Boyd on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Kenneth Robert Boyd on 27 March 2010 (2 pages)
29 April 2010Director's details changed for Kevin John Maxwell on 27 March 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Return made up to 28/03/09; full list of members (4 pages)
15 June 2009Return made up to 28/03/09; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
16 April 2007Return made up to 28/03/07; full list of members (7 pages)
25 April 2006Return made up to 28/03/06; full list of members (7 pages)
25 April 2006Return made up to 28/03/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
26 April 2005Return made up to 28/03/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Ad 28/03/04--------- £ si 99@1 (2 pages)
12 May 2004Ad 28/03/04--------- £ si 99@1 (2 pages)
22 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 April 2004Return made up to 28/03/04; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)