UK PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

UK PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

08627209

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon06/03/2026
Notice of move from Administration to Dissolution
dot icon28/10/2025
Administrator's progress report
dot icon02/05/2025
Administrator's progress report
dot icon02/11/2024
Administrator's progress report
dot icon01/05/2024
Notice of deemed approval of proposals
dot icon13/04/2024
Statement of administrator's proposal
dot icon10/04/2024
Appointment of an administrator
dot icon10/04/2024
Registered office address changed from Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU England to C/O Frp Advisory Trading Limited Minerva 29 East Parade Leeds LS1 5PS on 2024-04-10
dot icon21/03/2024
Registration of charge 086272090006, created on 2024-03-19
dot icon22/02/2024
Appointment of Mr Adam Robinson as a secretary on 2024-02-22
dot icon22/02/2024
Termination of appointment of Michael Peter Beahan as a secretary on 2024-02-22
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/08/2022
Registration of charge 086272090005, created on 2022-08-23
dot icon12/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon14/04/2021
Satisfaction of charge 086272090002 in full
dot icon14/04/2021
Satisfaction of charge 086272090001 in full
dot icon12/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon27/01/2020
Registration of charge 086272090004, created on 2020-01-24
dot icon22/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon11/11/2019
Appointment of Mr Michael Peter Beahan as a secretary on 2019-09-13
dot icon11/11/2019
Termination of appointment of Bryn Hughes as a secretary on 2019-09-13
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon31/07/2019
Termination of appointment of Tammy Shianne Mills as a director on 2019-07-26
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-07-29 with updates
dot icon10/07/2018
Registration of charge 086272090003, created on 2018-07-04
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/08/2017
Change of details for Mr Adam Robinson as a person with significant control on 2017-08-25
dot icon25/08/2017
Change of details for Mr Adam Robinson as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Tammy Shianne Mills as a person with significant control on 2017-08-25
dot icon25/08/2017
Notification of Adam Robinson as a person with significant control on 2017-08-25
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon25/08/2017
Appointment of Mr Adam Robinson as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Andrew James Thomas Hobson as a director on 2017-08-25
dot icon13/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon13/08/2017
Change of details for Miss Tammy Shianne Mills as a person with significant control on 2017-07-29
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Director's details changed for Miss Tammy Shianne Mills on 2017-06-26
dot icon16/02/2017
Registered office address changed from 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR to Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU on 2017-02-16
dot icon16/02/2017
Appointment of Mr Andrew James Thomas Hobson as a director on 2017-02-16
dot icon06/01/2017
Appointment of Mr Bryn Hughes as a secretary on 2017-01-05
dot icon21/10/2016
Director's details changed for Miss Tammy Shianne Mills on 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon25/08/2016
Registration of charge 086272090002, created on 2016-08-15
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2016
Registration of charge 086272090001, created on 2016-03-29
dot icon04/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/04/2015
Accounts for a dormant company made up to 2013-09-30
dot icon24/04/2015
Current accounting period shortened from 2014-07-31 to 2013-09-30
dot icon21/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

37
2022
change arrow icon-2.62 % *

* during past year

Cash in Bank

£21,163.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
364.26K
-
0.00
21.73K
-
2022
37
362.91K
-
0.00
21.16K
-
2022
37
362.91K
-
0.00
21.16K
-

Employees

2022

Employees

37 Ascended23 % *

Net Assets(GBP)

362.91K £Descended-0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.16K £Descended-2.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Andrew
Director
16/02/2017 - 25/08/2017
30
Robinson, Adam
Director
25/08/2017 - Present
6
Mills, Tammy Shianne
Director
29/07/2013 - 26/07/2019
4
Beahan, Michael Peter
Secretary
13/09/2019 - 22/02/2024
-
Hughes, Bryn
Secretary
05/01/2017 - 13/09/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33
CUPRAL GROUP LTDC/O Frp Advisory, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX
Insolvency Proceedings

Category:

Treatment and disposal of non-hazardous waste

Comp. code:

11220506

Reg. date:

22/02/2018

Turnover:

-

No. of employees:

30

Description

copy info iconCopy

About UK PRINTING COMPANY LIMITED

UK PRINTING COMPANY LIMITED is an(a) Insolvency Proceedings company incorporated on 29/07/2013 with the registered office located at C/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of UK PRINTING COMPANY LIMITED?

toggle

UK PRINTING COMPANY LIMITED is currently Insolvency Proceedings. It was registered on 29/07/2013 .

Where is UK PRINTING COMPANY LIMITED located?

toggle

UK PRINTING COMPANY LIMITED is registered at C/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS.

What does UK PRINTING COMPANY LIMITED do?

toggle

UK PRINTING COMPANY LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

How many employees does UK PRINTING COMPANY LIMITED have?

toggle

UK PRINTING COMPANY LIMITED had 37 employees in 2022.

What is the latest filing for UK PRINTING COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Notice of move from Administration to Dissolution.