Bradford
West Yorkshire
BD5 8PN
Secretary Name | Susan Patterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 209 Birch Lane Bradford West Yorkshire BD5 8PN |
Director Name | Mrs Susan Patterson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Birch Lane Bradford BD5 8PN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.printingrollerservices.com/ |
---|---|
Telephone | 01274 741321 |
Telephone region | Bradford |
Registered Address | Unit 1 Oxford Place Bradford West Yorkshire BD3 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
100 at £1 | Lee Patterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,543 |
Cash | £68,009 |
Current Liabilities | £122,699 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 August 2004 | Delivered on: 21 August 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
7 April 2021 | Appointment of Mrs Susan Patterson as a director on 7 April 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
16 August 2019 | Satisfaction of charge 1 in full (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
20 June 2018 | Change of details for Mr Lee Patterson as a person with significant control on 20 June 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Registration of charge 051625030002, created on 19 July 2016 (42 pages) |
19 July 2016 | Registration of charge 051625030002, created on 19 July 2016 (42 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 April 2014 | Registered office address changed from 116 Caledonia Street Bradford W Yorkshire BD4 7AJ on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 116 Caledonia Street Bradford W Yorkshire BD4 7AJ on 11 April 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Lee Patterson on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Lee Patterson on 20 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Location of debenture register (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 209 birch lane west bowling bradford BD5 8PN (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 209 birch lane west bowling bradford BD5 8PN (1 page) |
28 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 November 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 February 2008 | Amended accounts made up to 31 July 2006 (6 pages) |
14 February 2008 | Amended accounts made up to 31 July 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 7 mary street bowling back lane bradford BD4 8SW (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 7 mary street bowling back lane bradford BD4 8SW (1 page) |
1 November 2006 | Return made up to 24/06/06; full list of members (2 pages) |
1 November 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
9 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Ad 24/06/04--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
16 July 2004 | Ad 24/06/04--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Incorporation (13 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Incorporation (13 pages) |