Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NA SCREENPRINT LTD.
Company Information for

NA SCREENPRINT LTD.

KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
04557484
Private Limited Company
Liquidation

Company Overview

About Na Screenprint Ltd.
NA SCREENPRINT LTD. was founded on 2002-10-09 and has its registered office in 41 Scotland Street. The organisation's status is listed as "Liquidation". Na Screenprint Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NA SCREENPRINT LTD.
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S13
 
Filing Information
Company Number 04557484
Company ID Number 04557484
Date formed 2002-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-31
Account next due 2017-07-31
Latest return 2016-10-09
Return next due 2017-10-23
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB804674036  
Last Datalog update: 2018-08-11 06:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NA SCREENPRINT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
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.

Company Officers of NA SCREENPRINT LTD.

Current Directors
Officer Role Date Appointed
MARK MOFFATT
Director 2007-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE KAY BARR
Company Secretary 2007-07-13 2017-04-26
CAROLINE KAY BARR
Director 2007-07-13 2017-04-26
AMANDA SMITH
Company Secretary 2002-10-09 2007-07-13
AMANDA SMITH
Director 2002-10-09 2007-07-13
NEIL ANTHONY SMITH
Director 2002-10-09 2007-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-09 2002-10-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-09 2002-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-21GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Unit 4a, Portland Business Park 130 Richmond Park Road Sheffield South Yorkshire S13 8HS
2017-06-02LIQ02Voluntary liquidation Statement of affairs
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-18
2017-04-26TM02Termination of appointment of Caroline Kay Barr on 2017-04-26
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KAY BARR
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0109/10/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-08AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 20/01/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 20/01/2013
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE KAY BARR on 2013-01-20
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0109/10/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0109/10/10 ANNUAL RETURN FULL LIST
2011-01-04CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE KAY BARR on 2011-01-04
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 04/01/2011
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-26AR0109/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 09/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 09/10/2009
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-01363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363sRETURN MADE UP TO 09/10/06; NO CHANGE OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-21363sRETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-1888(2)RAD 03/10/03--------- £ SI 999@1
2003-10-15363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288bSECRETARY RESIGNED
2002-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NA SCREENPRINT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-22
Notices to2017-05-22
Resolution2017-05-22
Fines / Sanctions
No fines or sanctions have been issued against NA SCREENPRINT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NA SCREENPRINT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified

Creditors
Creditors Due After One Year 2013-10-31 £ 18,848
Creditors Due After One Year 2012-10-31 £ 23,808
Creditors Due After One Year 2012-10-31 £ 23,808
Creditors Due After One Year 2011-10-31 £ 23,619
Creditors Due Within One Year 2013-10-31 £ 18,318
Creditors Due Within One Year 2012-10-31 £ 16,855
Creditors Due Within One Year 2012-10-31 £ 16,855
Creditors Due Within One Year 2011-10-31 £ 15,761

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31

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 NA SCREENPRINT LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 4,556
Cash Bank In Hand 2012-10-31 £ 4,481
Cash Bank In Hand 2012-10-31 £ 4,481
Cash Bank In Hand 2011-10-31 £ 3,358
Current Assets 2013-10-31 £ 32,788
Current Assets 2012-10-31 £ 29,990
Current Assets 2012-10-31 £ 29,990
Current Assets 2011-10-31 £ 23,012
Debtors 2013-10-31 £ 28,232
Debtors 2012-10-31 £ 25,509
Debtors 2012-10-31 £ 25,509
Debtors 2011-10-31 £ 19,654
Shareholder Funds 2013-10-31 £ 2,518
Tangible Fixed Assets 2013-10-31 £ 6,896
Tangible Fixed Assets 2012-10-31 £ 8,323
Tangible Fixed Assets 2012-10-31 £ 8,323
Tangible Fixed Assets 2011-10-31 £ 8,536

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NA SCREENPRINT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NA SCREENPRINT LTD.
Trademarks
We have not found any records of NA SCREENPRINT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NA SCREENPRINT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as NA SCREENPRINT LTD. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where NA SCREENPRINT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNA SCREENPRINT LTDEvent Date2017-05-22
The registered office of the Company is at Unit 4A, Portland Business Park, 130 Richmond Park Road, Sheffield S13 8HS and its principal trading address is the same as the registered office address. Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield. North@BegbiesTraynor.com were appointed as Joint Liquidators of the Company on 18 May 2017. Creditors of the Company are required on or before the 16 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. Dated: 18 May 2017 Gareth David Rusling , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNA SCREENPRINT LTDEvent Date2017-05-18
Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNA SCREENPRINT LTDEvent Date2017-05-18
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 18 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 18 May 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Mark Moffatt , Chair : Dated: 18 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NA SCREENPRINT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NA SCREENPRINT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4