Active
Company Information for PRINTBYTE LIMITED
85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
03127802
Private Limited Company
Active |
Company Name | |
---|---|
PRINTBYTE LIMITED | |
Legal Registered Office | |
85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in HP2 | |
Company Number | 03127802 | |
---|---|---|
Company ID Number | 03127802 | |
Date formed | 1995-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB998513952 |
Last Datalog update: | 2023-11-06 10:07:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARRIE ANN FOSTER |
||
PHILIP JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SPENCER EVANS |
Director | ||
PHILIP JOHN TURNER |
Director | ||
ANTHONY EVANS |
Company Secretary | ||
KAREN SUZANNE CLARKE |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOCLICK LIMITED | Director | 2017-04-19 | CURRENT | 2014-02-18 | Active | |
CONTINUUM DIGITAL LTD | Director | 2017-02-10 | CURRENT | 2014-03-13 | Active | |
MGI TECHNOLOGY LIMITED | Director | 2017-02-10 | CURRENT | 2010-07-30 | Active | |
MGI TECHNOLOGY LIMITED | Director | 2017-02-10 | CURRENT | 2010-07-30 | Active | |
HEALTHWATCH LUTON C.I.C. | Director | 2016-04-26 | CURRENT | 2013-06-26 | Active | |
CONTINUUM DIGITAL LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
NOCLICK LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-11-30 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TURNER | ||
Unaudited abridged accounts made up to 2021-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRIE ANN FOSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID SPENCER EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS | |
PSC07 | CESSATION OF DAVID SPENCER EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER EVANS | |
AP01 | DIRECTOR APPOINTED MISS CARRIE ANN FOSTER | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TURNER | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Unit 9 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES | |
MR05 | All of the property or undertaking has been released from charge for charge number 031278020002 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031278020002 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 20/07/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 17/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TURNER / 04/12/2011 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN TURNER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM FORSYTH HOUSE 39 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 7 RUSHMERE COURT EBBERNS ROAD HEMEL HEMPSTEAD HERTS HP3 9AE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY EVANS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER EVANS / 16/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 173 EBBERNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
288a | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STERLING TRADE FINANCE LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINTBYTE LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINTBYTE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |