Company Information for INFORMATION PRINTING TECHNOLOGY LIMITED
4 Fenice Court Phoenix Business Park, Eaton Socon, St. Neots, CAMBRIDGESHIRE, PE19 8EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INFORMATION PRINTING TECHNOLOGY LIMITED | |
Legal Registered Office | |
4 Fenice Court Phoenix Business Park Eaton Socon St. Neots CAMBRIDGESHIRE PE19 8EP Other companies in PE1 | |
Company Number | 04397956 | |
---|---|---|
Company ID Number | 04397956 | |
Date formed | 2002-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-03-19 | |
Return next due | 2025-04-02 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB786150707 |
Last Datalog update: | 2025-02-11 18:52:40 |
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 |
---|---|---|
DAVEY GROVER LIMITED |
||
DAVID ALAN CRACK |
||
ALLAN RICHARD WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ARTHUR FINNEY |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
ALLAN RICHARD WILD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCORPIO WINDOWS LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1996-07-08 | Active - Proposal to Strike off | |
PERRY ROAD RECORDS LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
PERRY ROAD STUDIOS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
ELLIOTT CONTRACTORS, GROUNDWORKERS & PLANT HIRE LTD | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
N.R.M. PLUMBING & HEATING LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2003-08-28 | Active | |
MODULAR DISTRIBUTION SYSTEMS LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Allan Richard Wild on 2024-03-19 | ||
Change of details for Mr Allan Richard Wild as a person with significant control on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Allan Richard Wild as a person with significant control on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN CRACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN CRACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Davey Grover Limited on 2019-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Allan Richard Wild on 2017-03-19 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN CRACK | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 5 the Manorgrove Centre Vicarage Farm Road Peterborough Cambs PE1 5UH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allan Richard Wild on 2014-01-24 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Davey Grover Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD FINNEY | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 29-31 NEW STREET ST. NEOTS CAMBRIDGESHIRE PE19 1AJ | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 6,715 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 19,022 |
Creditors Due Within One Year | 2013-03-31 | £ 50,541 |
Creditors Due Within One Year | 2012-03-31 | £ 40,989 |
Creditors and other liabilities
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 INFORMATION PRINTING TECHNOLOGY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,032 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,204 |
Current Assets | 2013-03-31 | £ 34,351 |
Current Assets | 2012-03-31 | £ 36,094 |
Debtors | 2013-03-31 | £ 21,772 |
Debtors | 2012-03-31 | £ 18,252 |
Stocks Inventory | 2013-03-31 | £ 10,547 |
Stocks Inventory | 2012-03-31 | £ 8,638 |
Tangible Fixed Assets | 2013-03-31 | £ 17,147 |
Tangible Fixed Assets | 2012-03-31 | £ 17,959 |
Debtors and other cash assets
INFORMATION PRINTING TECHNOLOGY LIMITED owns 1 domain names.
infoprintech.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as INFORMATION PRINTING TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 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. |