Company NameGeneral Print Solutions Limited
DirectorsPaul James Billings and Gary James Davidson
Company StatusLiquidation
Company Number05630827
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NamePaul James Billings
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Windermere Drive
Higham Ferrers
Northamptonshire
NN10 8NN
Director NameGary James Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameGary James Davidson
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Road
Stanion
Kettering
NN14 1DD

Contact

Websitegeneralprintsolutions.co.uk
Telephone01933 229194
Telephone regionWellingborough

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.5k at £1Gary James Davidson
55.00%
Ordinary
4.5k at £1Paul Billings
45.00%
Ordinary

Financials

Year2014
Net Worth-£83,913
Current Liabilities£83,827

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 November 2019 (4 years, 5 months ago)
Next Return Due2 January 2021 (overdue)

Charges

28 April 2014Delivered on: 29 April 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
19 June 2013Delivered on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 April 2012Delivered on: 17 April 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
27 May 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(5 pages)
7 April 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(5 pages)
29 April 2014Registration of charge 056308270003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
24 April 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Registration of charge 056308270002 (14 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 December 2007Return made up to 21/11/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 July 2007Registered office changed on 02/07/07 from: general printers, 23-24 sanders road, finedon road industrial estate, wellingborough NN8 4NL (1 page)
10 March 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
14 December 2006Return made up to 21/11/06; full list of members (2 pages)
21 November 2005Incorporation (15 pages)