Company NamePrintland Service Limited
DirectorGerard Frankland
Company StatusActive
Company Number04250754
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameGerard Frankland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameMichael Frankland
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2892449
Telephone regionLeeds

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1G. Frankland
90.91%
Ordinary A
10 at £1Georgina Thornton-frankland
9.09%
Ordinary B

Financials

Year2014
Net Worth£44,592
Cash£52,182
Current Liabilities£34,975

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 August 2022Termination of appointment of Michael Frankland as a secretary on 1 August 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Secretary's details changed for Michael Frankland on 1 September 2015 (1 page)
15 October 2015Secretary's details changed for Michael Frankland on 1 September 2015 (1 page)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 110
(4 pages)
15 October 2015Secretary's details changed for Michael Frankland on 1 September 2015 (1 page)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 110
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 110
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 110
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
(4 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page)
18 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 110
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 110
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 110
(3 pages)
19 April 2012Registered office address changed from Whinney Moor Huddersfield Road Shelley Huddersfield HD8 8HE England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Whinney Moor Huddersfield Road Shelley Huddersfield HD8 8HE England on 19 April 2012 (1 page)
16 April 2012Secretary's details changed for Michael Frankland on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Michael Frankland on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL United Kingdom on 16 April 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 October 2010Director's details changed for Gerard Frankland on 22 September 2010 (2 pages)
4 October 2010Director's details changed for Gerard Frankland on 22 September 2010 (2 pages)
4 October 2010Secretary's details changed for Michael Frankland on 22 September 2010 (1 page)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Michael Frankland on 22 September 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Registered office changed on 25/09/2009 from 20 kirkgate sherburn in elmet leeds LS25 6BL united kingdom (1 page)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 20 kirkgate sherburn in elmet leeds LS25 6BL united kingdom (1 page)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from the stables 3 scarcroft view brandon lane leeds west yorkshire LS17 9JJ (1 page)
25 September 2009Registered office changed on 25/09/2009 from the stables 3 scarcroft view brandon lane leeds west yorkshire LS17 9JJ (1 page)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 September 2008Return made up to 22/09/08; full list of members (5 pages)
24 September 2008Return made up to 22/09/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 12/07/07; no change of members (6 pages)
31 July 2007Return made up to 12/07/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 12/07/06; full list of members (6 pages)
21 August 2006Return made up to 12/07/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 12/07/05; full list of members (6 pages)
28 July 2005Return made up to 12/07/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 12/07/04; full list of members (6 pages)
27 August 2004Return made up to 12/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 12/07/03; full list of members (6 pages)
14 August 2003Return made up to 12/07/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
21 August 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
12 July 2001Incorporation (15 pages)
12 July 2001Incorporation (15 pages)