Company NameResource Print Solutions Limited
Company StatusActive
Company Number04865997
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 7 months ago)
Previous NameDigital Sun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip George Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Director NameMr David Woodcock
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Director NameMr Asif Choudry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Secretary NameJoanne Thompson
NationalityBritish
StatusCurrent
Appointed19 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Director NameAndrew William Dagg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address127-129 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameBeverley Lisa Garcia
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 April 2004)
RoleCompany Director
Correspondence Address53 Old Road
Stanningley
Leeds
West Yorkshire
LS28 6BH
Secretary NameMr Philip George Thompson
NationalityBritish
StatusResigned
Appointed30 January 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Drive
Adel
Leeds
LS16 6BQ
Director NamePaul Green
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copley Mount
Wakefield Road
Halifax
West Yorkshire
HX3 0TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteresource-ps.co.uk
Telephone0113 2005000
Telephone regionLeeds

Location

Registered Address78 Armley Road
Armley
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

29.5k at £1Jane Woodcock
7.00%
B
21.1k at £1Asif Choudry
5.00%
C
160k at £1Joanne Thompson
38.00%
D
160k at £1Philip George Thompson
38.00%
A
50.5k at £1David Woodcock
12.00%
B

Financials

Year2014
Net Worth£421,058
Cash£356
Current Liabilities£1,212,850

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

18 October 2005Delivered on: 29 October 2005
Satisfied on: 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 June 2023Accounts for a small company made up to 30 September 2022 (5 pages)
4 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 September 2021 (6 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 30 September 2020 (5 pages)
30 March 2020Accounts for a small company made up to 30 September 2019 (5 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 30 September 2018 (5 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (6 pages)
14 March 2018Accounts for a small company made up to 30 September 2017 (6 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
18 March 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 21,053
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 21,053
(5 pages)
21 October 2015Statement of capital on 21 October 2015
  • GBP 21,053
(4 pages)
21 October 2015Statement of capital on 21 October 2015
  • GBP 21,053
(4 pages)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 October 2015Statement by Directors (1 page)
8 October 2015Statement by Directors (1 page)
8 October 2015Solvency Statement dated 17/09/15 (1 page)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 October 2015Solvency Statement dated 17/09/15 (1 page)
1 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 421,058
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 421,058
(5 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 421,058
(5 pages)
28 May 2014Registered office address changed from C/O Steffco Limited Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page)
28 May 2014Registered office address changed from C/O Steffco Limited Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 421,058
(5 pages)
17 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 421,058
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 421,058
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Satisfaction of charge 1 in full (1 page)
21 May 2013Satisfaction of charge 1 in full (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for David Woodcock on 2 March 2011 (2 pages)
9 March 2012Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page)
9 March 2012Director's details changed for David Woodcock on 2 March 2011 (2 pages)
9 March 2012Director's details changed for Asif Choudry on 2 March 2011 (2 pages)
9 March 2012Director's details changed for Philip George Thompson on 2 March 2011 (2 pages)
9 March 2012Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page)
9 March 2012Director's details changed for Philip George Thompson on 2 March 2011 (2 pages)
9 March 2012Director's details changed for Asif Choudry on 2 March 2011 (2 pages)
9 March 2012Director's details changed for Philip George Thompson on 2 March 2011 (2 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for David Woodcock on 2 March 2011 (2 pages)
9 March 2012Director's details changed for Asif Choudry on 2 March 2011 (2 pages)
9 March 2012Secretary's details changed for Joanne Thompson on 2 March 2011 (1 page)
20 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
2 March 2011Termination of appointment of Paul Green as a director (1 page)
2 March 2011Termination of appointment of Paul Green as a director (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Paul Green on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Asif Choudry on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Philip George Thompson on 14 August 2010 (2 pages)
10 September 2010Director's details changed for David Woodcock on 14 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Philip George Thompson on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Asif Choudry on 14 August 2010 (2 pages)
10 September 2010Director's details changed for Paul Green on 14 August 2010 (2 pages)
10 September 2010Director's details changed for David Woodcock on 14 August 2010 (2 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/08/2010
(21 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 31/08/2010
(21 pages)
8 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
4 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 March 2007Ad 18/10/05--------- £ si 21053@1 (2 pages)
16 March 2007Ad 18/10/05--------- £ si 21053@1 (2 pages)
16 August 2006Return made up to 14/08/06; full list of members (4 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Return made up to 14/08/06; full list of members (4 pages)
16 August 2006New secretary appointed (1 page)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Company name changed digital sun LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed digital sun LIMITED\certificate issued on 25/01/06 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: bath lane stanningley road bramley leeds west yorkshire LS13 3AT (1 page)
9 December 2005Registered office changed on 09/12/05 from: bath lane stanningley road bramley leeds west yorkshire LS13 3AT (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
4 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
2 November 2005Statement of affairs (53 pages)
2 November 2005Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 November 2005Ad 18/10/05--------- £ si 21053@1=21053 £ ic 5/21058 (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Statement of affairs (53 pages)
2 November 2005Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 November 2005Ad 18/10/05--------- £ si 400000@1=400000 £ ic 21058/421058 (2 pages)
2 November 2005Ad 18/10/05--------- £ si 21053@1=21053 £ ic 5/21058 (2 pages)
2 November 2005Ad 18/10/05--------- £ si 400000@1=400000 £ ic 21058/421058 (2 pages)
2 November 2005Director resigned (1 page)
1 November 2005Nc inc already adjusted 14/10/05 (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Memorandum and Articles of Association (11 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2005Memorandum and Articles of Association (11 pages)
1 November 2005Nc inc already adjusted 14/10/05 (1 page)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)