DIRECT2PRINT LIMITED

Register to unlock more data on OkredoRegister

DIRECT2PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680808

Incorporation date

27/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Foster Street, Stourbridge, West Midlands DY8 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon26/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon22/02/2023
Director's details changed for Mr Steven David Jones on 2023-02-22
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon25/10/2022
Registered office address changed from 5 Coventry Street Stourbridge West Midlands DY8 1EP England to 5 Foster Street Stourbridge West Midlands DY8 1EL on 2022-10-25
dot icon15/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Confirmation statement made on 2019-02-27 with updates
dot icon04/06/2019
Change of details for Mr Steven David Jone as a person with significant control on 2019-02-28
dot icon04/06/2019
Appointment of Mr Steven David Jones as a director on 2019-02-28
dot icon04/06/2019
Termination of appointment of Catherine Jepson as a director on 2019-02-28
dot icon04/06/2019
Termination of appointment of Christopher Jepson as a secretary on 2019-02-28
dot icon04/06/2019
Termination of appointment of Christopher Jepson as a director on 2019-02-28
dot icon04/06/2019
Notification of Steven David Jone as a person with significant control on 2019-02-28
dot icon04/06/2019
Cessation of Catherine Jepson as a person with significant control on 2019-02-28
dot icon04/06/2019
Cessation of Christopher Jepson as a person with significant control on 2019-02-28
dot icon04/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/11/2018
Previous accounting period extended from 2018-03-31 to 2018-05-31
dot icon31/08/2018
Registered office address changed from 46 Hagley Road Stoubridge West Midlands DY8 1QD to 5 Coventry Street Stourbridge West Midlands DY8 1EP on 2018-08-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Christopher Jepson on 2010-02-27
dot icon03/03/2010
Director's details changed for Catherine Jepson on 2010-02-27
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 27/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 27/02/07; full list of members
dot icon27/02/2007
Location of register of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 27/02/04; full list of members
dot icon17/07/2003
Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon27/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.86K
-
0.00
-
-
2022
2
1.99K
-
0.00
-
-
2022
2
1.99K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.99K £Descended-71.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Steven David
Director
28/02/2019 - Present
6

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT2PRINT LIMITED

DIRECT2PRINT LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at 5 Foster Street, Stourbridge, West Midlands DY8 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT2PRINT LIMITED?

toggle

DIRECT2PRINT LIMITED is currently Active. It was registered on 27/02/2003 .

Where is DIRECT2PRINT LIMITED located?

toggle

DIRECT2PRINT LIMITED is registered at 5 Foster Street, Stourbridge, West Midlands DY8 1EL.

What does DIRECT2PRINT LIMITED do?

toggle

DIRECT2PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DIRECT2PRINT LIMITED have?

toggle

DIRECT2PRINT LIMITED had 2 employees in 2022.

What is the latest filing for DIRECT2PRINT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-23 with updates.