PRINT PLUS LIMITED

Register to unlock more data on OkredoRegister

PRINT PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01918052

Incorporation date

30/05/1985

Size

-

Contacts

Registered address

Registered address

Unit A Park Avenue Estate, Sundon Park Road, Luton LU3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1985)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon28/04/2014
Application to strike the company off the register
dot icon25/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon25/10/2012
Registered office address changed from 86a Dunstable Street Ampthill Beds MK45 2JP on 2012-10-26
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Certificate of change of name
dot icon05/03/2012
Change of name notice
dot icon20/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr Mark John Filmer on 2011-10-15
dot icon20/11/2011
Secretary's details changed for Mr Mark John Filmer on 2011-10-15
dot icon27/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mark John Filmer on 2009-10-01
dot icon10/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 16/10/08; full list of members
dot icon14/07/2008
Appointment terminated director ian filmer
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/11/2007
Return made up to 16/10/07; full list of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 16/11/06; full list of members
dot icon28/11/2006
Return made up to 16/10/06; full list of members
dot icon29/10/2006
Registered office changed on 30/10/06 from: unit 2A kensworth industrial est common road kiensworth dunstable bedfordshire LU6 2PN
dot icon17/09/2006
Certificate of change of name
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Full accounts made up to 2005-06-30
dot icon28/11/2005
Return made up to 16/11/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon23/02/2005
Full accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 16/11/04; full list of members
dot icon21/12/2003
Return made up to 16/10/03; full list of members
dot icon19/10/2003
Full accounts made up to 2003-06-30
dot icon13/01/2003
Return made up to 16/10/02; full list of members
dot icon24/11/2002
Accounts for a small company made up to 2002-06-30
dot icon17/12/2001
Accounts for a small company made up to 2001-06-30
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon31/07/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Auditor's resignation
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon31/01/2001
Particulars of mortgage/charge
dot icon26/11/2000
Return made up to 31/10/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon12/04/1999
Registered office changed on 13/04/99 from: bainson house alton road luton beds LU1 3NS
dot icon23/11/1998
Return made up to 31/10/98; change of members
dot icon19/07/1998
Director resigned
dot icon19/07/1998
Secretary resigned;director resigned
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Accounts for a small company made up to 1997-06-30
dot icon12/02/1998
Return made up to 31/10/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon29/04/1997
Ad 01/04/97--------- £ si 200@1=200 £ ic 100/300
dot icon29/04/1997
Resolutions
dot icon29/04/1997
£ nc 100/1100 01/04/97
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Ad 25/06/95--------- £ si 27000@1
dot icon10/04/1997
Nc inc already adjusted 25/06/95
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Ad 25/06/95--------- £ si 27000@1
dot icon10/04/1997
Nc inc already adjusted 25/06/95
dot icon10/04/1997
Return made up to 31/10/96; full list of members
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon28/11/1995
Ad 25/06/95--------- £ si 27000@1
dot icon28/11/1995
Nc inc already adjusted 25/06/95
dot icon28/11/1995
Accounts for a small company made up to 1995-06-30
dot icon23/10/1995
Return made up to 31/10/95; no change of members
dot icon12/02/1995
Accounts for a small company made up to 1994-06-30
dot icon27/10/1994
Return made up to 31/10/94; no change of members
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon23/11/1993
Return made up to 31/10/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-06-30
dot icon15/02/1993
Return made up to 31/10/92; full list of members
dot icon10/08/1992
Particulars of mortgage/charge
dot icon09/07/1992
Full accounts made up to 1991-06-30
dot icon06/02/1992
Return made up to 31/10/91; full list of members
dot icon16/01/1991
Full accounts made up to 1990-06-30
dot icon16/01/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon22/11/1990
Ad 30/06/88--------- £ si 98@1
dot icon22/11/1990
Secretary resigned;director's particulars changed;new director appointed
dot icon22/11/1990
Return made up to 31/10/90; full list of members
dot icon22/05/1990
Return made up to 31/03/89; full list of members
dot icon29/04/1990
Full accounts made up to 1989-06-30
dot icon01/06/1989
Full accounts made up to 1988-06-30
dot icon01/06/1989
Return made up to 31/03/88; full list of members
dot icon10/04/1988
Registered office changed on 11/04/88 from: 5 gordon road hounslow middx
dot icon16/03/1988
Accounts made up to 1986-06-30
dot icon16/03/1988
Return made up to 29/11/86; full list of members
dot icon02/12/1986
Secretary resigned;new secretary appointed
dot icon30/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filmer, Renee Nora Wilhelmina
Director
02/03/1994 - 30/06/1998
-
Filmer, Mark John
Director
30/06/1998 - Present
2
Filmer, Ian Derek
Director
30/06/1998 - 04/04/2008
2
Filmer, Mark John
Secretary
30/06/1998 - Present
-
Filmer, Renee Nora Wilhelmina
Secretary
02/03/1994 - 30/06/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRINT PLUS LIMITED

PRINT PLUS LIMITED is an(a) Dissolved company incorporated on 30/05/1985 with the registered office located at Unit A Park Avenue Estate, Sundon Park Road, Luton LU3 3BP. 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 PRINT PLUS LIMITED?

toggle

PRINT PLUS LIMITED is currently Dissolved. It was registered on 30/05/1985 and dissolved on 18/08/2014.

Where is PRINT PLUS LIMITED located?

toggle

PRINT PLUS LIMITED is registered at Unit A Park Avenue Estate, Sundon Park Road, Luton LU3 3BP.

What does PRINT PLUS LIMITED do?

toggle

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

What is the latest filing for PRINT PLUS LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.