Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALL PRINT EXPRESS LIMITED
Company Information for

CALL PRINT EXPRESS LIMITED

56 Stewards Green Road, Epping, ESSEX, CM16 7PD,
Company Registration Number
05346837
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Call Print Express Ltd
CALL PRINT EXPRESS LIMITED was founded on 2005-01-28 and has its registered office in Epping. The organisation's status is listed as "Active - Proposal to Strike off". Call Print Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALL PRINT EXPRESS LIMITED
 
Legal Registered Office
56 Stewards Green Road
Epping
ESSEX
CM16 7PD
Other companies in N20
 
Filing Information
Company Number 05346837
Company ID Number 05346837
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-03-30
Account next due 2021-03-30
Latest return 2023-10-12
Return next due 2024-10-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975269961  
Last Datalog update: 2024-04-10 12:27:53
Primary Source:Companies House
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 CALL PRINT EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ALAN DENNIS CHEEK
Director 2005-01-28
STEVEN WAYNE CHEEK
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY VENUS
Company Secretary 2005-01-28 2010-09-30
NORMAN KRANGEL
Director 2005-01-28 2008-03-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-01-28 2005-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 2005-01-28 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DENNIS CHEEK POSITIVE PRINT SERVICES LIMITED Director 2015-05-19 CURRENT 1990-05-10 Dissolved 2016-12-13
ALAN DENNIS CHEEK PPS PRINT COMMUNICATIONS LIMITED Director 2015-05-19 CURRENT 2006-11-03 In Administration/Administrative Receiver
ALAN DENNIS CHEEK PREMIER REPROGRAPHICS LIMITED Director 2014-05-30 CURRENT 2002-12-19 Liquidation
ALAN DENNIS CHEEK CP & CD LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-02-04
ALAN DENNIS CHEEK SKY EPRINT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2015-09-01
ALAN DENNIS CHEEK PRINT MATRIX LIMITED Director 2006-07-03 CURRENT 2004-12-13 Dissolved 2016-03-29
ALAN DENNIS CHEEK TEMPLE REPROGRAPHICS LIMITED Director 2005-06-10 CURRENT 2005-06-10 Dissolved 2016-03-29
ALAN DENNIS CHEEK DIGITAL PRINTING IMAGES LIMITED Director 2005-05-03 CURRENT 1996-08-06 In Administration
ALAN DENNIS CHEEK CALL PRINT LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
ALAN DENNIS CHEEK CALL PRINT GROUP LIMITED Director 2003-02-04 CURRENT 2003-02-04 Liquidation
ALAN DENNIS CHEEK CALL PRINT 15 LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2016-03-29
ALAN DENNIS CHEEK RED TUBE REPROGRAPHICS LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2016-03-29
ALAN DENNIS CHEEK CALL PRINT 18 LIMITED Director 2000-01-27 CURRENT 1982-12-03 Dissolved 2016-03-29
ALAN DENNIS CHEEK REDWOOD PRESS LIMITED Director 1997-04-30 CURRENT 1996-12-04 Liquidation
ALAN DENNIS CHEEK CALL PRINT 8 LIMITED Director 1996-10-03 CURRENT 1996-10-02 Dissolved 2016-03-29
ALAN DENNIS CHEEK CALL PRINT UK LIMITED Director 1995-09-11 CURRENT 1995-09-11 Liquidation
ALAN DENNIS CHEEK T R 1.2 LIMITED Director 1992-07-20 CURRENT 1991-05-30 In Administration/Administrative Receiver
ALAN DENNIS CHEEK CALL PRINT SERVICES LTD Director 1992-06-09 CURRENT 1992-06-09 Liquidation
STEVEN WAYNE CHEEK POSITIVE PRINT SERVICES LIMITED Director 2015-05-19 CURRENT 1990-05-10 Dissolved 2016-12-13
STEVEN WAYNE CHEEK PPS PRINT COMMUNICATIONS LIMITED Director 2015-05-19 CURRENT 2006-11-03 In Administration/Administrative Receiver
STEVEN WAYNE CHEEK PREMIER REPROGRAPHICS LIMITED Director 2014-05-30 CURRENT 2002-12-19 Liquidation
STEVEN WAYNE CHEEK CP & CD LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-02-04
STEVEN WAYNE CHEEK SKY EPRINT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2015-09-01
STEVEN WAYNE CHEEK TEMPLE REPROGRAPHICS LIMITED Director 2008-02-20 CURRENT 2005-06-10 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 15 LIMITED Director 2008-02-20 CURRENT 2000-09-26 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 18 LIMITED Director 2008-02-20 CURRENT 1982-12-03 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT 8 LIMITED Director 2008-02-20 CURRENT 1996-10-02 Dissolved 2016-03-29
STEVEN WAYNE CHEEK PRINT MATRIX LIMITED Director 2008-02-20 CURRENT 2004-12-13 Dissolved 2016-03-29
STEVEN WAYNE CHEEK RED TUBE REPROGRAPHICS LIMITED Director 2008-02-20 CURRENT 2000-09-26 Dissolved 2016-03-29
STEVEN WAYNE CHEEK CALL PRINT UK LIMITED Director 2008-02-20 CURRENT 1995-09-11 Liquidation
STEVEN WAYNE CHEEK CALL PRINT GROUP LIMITED Director 2008-02-20 CURRENT 2003-02-04 Liquidation
STEVEN WAYNE CHEEK REDWOOD PRESS LIMITED Director 2008-02-20 CURRENT 1996-12-04 Liquidation
STEVEN WAYNE CHEEK CALL PRINT SERVICES LTD Director 2008-02-20 CURRENT 1992-06-09 Liquidation
STEVEN WAYNE CHEEK CALL PRINT LIMITED Director 2008-02-20 CURRENT 2004-06-18 Active
STEVEN WAYNE CHEEK T R 1.2 LIMITED Director 2008-02-20 CURRENT 1991-05-30 In Administration/Administrative Receiver
STEVEN WAYNE CHEEK DIGITAL PRINTING IMAGES LIMITED Director 2008-02-20 CURRENT 1996-08-06 In Administration

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
2024-04-11Compulsory strike-off action has been suspended
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2022-11-10Compulsory strike-off action has been suspended
2022-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-11DISS40Compulsory strike-off action has been discontinued
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2020-11-05DISS40Compulsory strike-off action has been discontinued
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-06AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AAMDAmended account full exemption
2019-04-30AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-12CH01Director's details changed for Mr Richard John Saunders on 2018-10-12
2018-10-12PSC04Change of details for Mr Richard John Saunders as a person with significant control on 2018-10-12
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SAUNDERS
2018-10-08SH0125/09/18 STATEMENT OF CAPITAL GBP 100
2018-10-08AP01DIRECTOR APPOINTED MR RICHARD JOHN SAUNDERS
2018-10-05PSC07CESSATION OF STEVEN WAYNE CHEEK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENNIS CHEEK
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053468370002
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053468370001
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WAYNE CHEEK
2018-08-29PSC07CESSATION OF CALL PRINT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/03/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-06PSC05Change of details for Call Print Group Limited as a person with significant control on 2017-07-06
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 06/07/2017
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 25 Moorgate London EC2R 6AY England
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM
2016-04-25AUDAUDITOR'S RESIGNATION
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0105/03/16 FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 02/10/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 02/10/2015
2016-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-07-02MISCSECTION 519
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053468370002
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0105/03/15 FULL LIST
2015-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053468370001
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0105/03/14 FULL LIST
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AR0105/03/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0105/03/12 FULL LIST
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0LD UNITED KINGDOM
2011-03-24AR0105/03/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2 MOUNTVIEW COURT 310 FRIEN BARNET LANE WHETSTONE LONDON N20 0YZ
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID VENUS
2010-03-26AR0105/03/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-03-23363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR NORMAN KRANGEL
2008-03-18363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED STEVEN WAYNE CHEEK
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-03-27363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-09ELRESS386 DISP APP AUDS 27/06/05
2005-07-09ELRESS366A DISP HOLDING AGM 27/06/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-06-17225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-01-28NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALL PRINT EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALL PRINT EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Outstanding BARCLAYS BANK PLC
2014-11-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CALL PRINT EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALL PRINT EXPRESS LIMITED
Trademarks
We have not found any records of CALL PRINT EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALL PRINT EXPRESS LIMITED. 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 n.e.c.) as CALL PRINT EXPRESS LIMITED 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 CALL PRINT EXPRESS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALL PRINT EXPRESS LIMITED 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 CALL PRINT EXPRESS LIMITED 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.
    Other companies at postcode CM16 7PD