CLINICAL PRINT FINISHERS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CLINICAL PRINT FINISHERS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823604

Incorporation date

03/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenbarr Avenue, Leicester, Leicestershire LE4 0AECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1993)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/07/2025
Termination of appointment of Alan Pickles as a director on 2025-06-27
dot icon01/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon05/02/2025
Director's details changed for Jamie Cunningham Court on 2025-02-05
dot icon23/01/2025
Termination of appointment of Alvin John Brown as a director on 2025-01-23
dot icon23/01/2025
Termination of appointment of Alvin John Brown as a secretary on 2025-01-23
dot icon23/01/2025
Notification of Jamie Cunningham Court as a person with significant control on 2025-01-16
dot icon23/01/2025
Cessation of Alvin Brown as a person with significant control on 2025-01-23
dot icon21/01/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-16
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Memorandum and Articles of Association
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon20/07/2023
Satisfaction of charge 2 in full
dot icon20/07/2023
Satisfaction of charge 3 in full
dot icon20/07/2023
Satisfaction of charge 4 in full
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon20/03/2023
Registration of charge 028236040006, created on 2023-03-06
dot icon20/03/2023
Registration of charge 028236040007, created on 2023-03-06
dot icon06/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Satisfaction of charge 1 in full
dot icon11/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/08/2018
Registration of charge 028236040005, created on 2018-08-16
dot icon09/07/2018
Appointment of Grant Hayden Drew as a director on 2018-07-09
dot icon20/06/2018
Change of share class name or designation
dot icon18/06/2018
Resolutions
dot icon07/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Resolutions
dot icon10/03/2016
Change of share class name or designation
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon11/06/2013
Director's details changed for Alan Pickles on 2013-06-11
dot icon11/06/2013
Director's details changed for Jamie Cunningham Court on 2013-06-11
dot icon11/06/2013
Director's details changed for Alvin John Brown on 2013-06-11
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/06/2012
Annual return made up to 2012-06-03
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2010
Annual return made up to 2010-06-03
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2010
Termination of appointment of Douglas Chandler as a director
dot icon30/12/2009
Annual return made up to 2009-06-03
dot icon30/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/12/2008
Director appointed alan pickles
dot icon18/08/2008
Return made up to 03/06/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/10/2007
Director resigned
dot icon13/07/2007
Return made up to 03/06/07; no change of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: 107A london rd leicester LE20PF
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/08/2006
New director appointed
dot icon26/07/2006
Return made up to 03/06/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/07/2005
Return made up to 03/06/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-02-29
dot icon12/10/2004
New director appointed
dot icon14/06/2004
Return made up to 03/06/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/07/2003
Return made up to 03/06/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon15/08/2002
Return made up to 03/06/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon14/06/2001
Return made up to 03/06/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-02-29
dot icon29/09/2000
New director appointed
dot icon04/09/2000
Return made up to 03/06/00; full list of members
dot icon25/07/2000
Director resigned
dot icon09/02/2000
Full accounts made up to 1999-02-28
dot icon28/07/1999
Return made up to 03/06/99; no change of members
dot icon05/01/1999
Full accounts made up to 1998-02-28
dot icon09/09/1998
Return made up to 03/06/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-02-28
dot icon23/10/1997
Ad 20/01/97--------- £ si 98@1
dot icon01/10/1997
Return made up to 03/06/97; full list of members
dot icon02/01/1997
Accounts for a dormant company made up to 1996-02-29
dot icon22/07/1996
Return made up to 03/06/96; no change of members
dot icon19/04/1996
Particulars of mortgage/charge
dot icon05/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon01/08/1995
Return made up to 03/06/95; no change of members
dot icon17/01/1995
Accounts for a dormant company made up to 1994-02-28
dot icon17/01/1995
Resolutions
dot icon28/06/1994
Return made up to 03/06/94; full list of members
dot icon24/02/1994
Accounting reference date notified as 28/02
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New secretary appointed
dot icon09/06/1993
Secretary resigned
dot icon03/06/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
641.98K
-
0.00
71.00
-
2023
31
709.71K
-
0.00
216.78K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Alvin John
Director
03/06/1993 - 23/01/2025
-
Brown, Alvin John
Secretary
03/11/1993 - 23/01/2025
1
Jamie Cunningham Court
Director
01/10/2004 - Present
-
Drew, Grant Hayden
Director
09/07/2018 - Present
-
Pickles, Alan
Director
03/12/2008 - 27/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLINICAL PRINT FINISHERS (U.K.) LIMITED

CLINICAL PRINT FINISHERS (U.K.) LIMITED is an(a) Active company incorporated on 03/06/1993 with the registered office located at Glenbarr Avenue, Leicester, Leicestershire LE4 0AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL PRINT FINISHERS (U.K.) LIMITED?

toggle

CLINICAL PRINT FINISHERS (U.K.) LIMITED is currently Active. It was registered on 03/06/1993 .

Where is CLINICAL PRINT FINISHERS (U.K.) LIMITED located?

toggle

CLINICAL PRINT FINISHERS (U.K.) LIMITED is registered at Glenbarr Avenue, Leicester, Leicestershire LE4 0AE.

What does CLINICAL PRINT FINISHERS (U.K.) LIMITED do?

toggle

CLINICAL PRINT FINISHERS (U.K.) LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for CLINICAL PRINT FINISHERS (U.K.) LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.