Company NamePrinting Roller Services Ltd
DirectorsLee Patterson and Susan Patterson
Company StatusActive
Company Number05162503
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Lee Patterson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Birch Lane
Bradford
West Yorkshire
BD5 8PN
Secretary NameSusan Patterson
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address209 Birch Lane
Bradford
West Yorkshire
BD5 8PN
Director NameMrs Susan Patterson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Birch Lane
Bradford
BD5 8PN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.printingrollerservices.com/
Telephone01274 741321
Telephone regionBradford

Location

Registered AddressUnit 1
Oxford Place
Bradford
West Yorkshire
BD3 0EF
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

100 at £1Lee Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£139,543
Cash£68,009
Current Liabilities£122,699

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

19 July 2016Delivered on: 19 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2004Delivered 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

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
12 June 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
7 April 2021Appointment of Mrs Susan Patterson as a director on 7 April 2021 (2 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
16 August 2019Satisfaction of charge 1 in full (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
20 June 2018Change of details for Mr Lee Patterson as a person with significant control on 20 June 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Registration of charge 051625030002, created on 19 July 2016 (42 pages)
19 July 2016Registration of charge 051625030002, created on 19 July 2016 (42 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
11 April 2014Registered office address changed from 116 Caledonia Street Bradford W Yorkshire BD4 7AJ on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 116 Caledonia Street Bradford W Yorkshire BD4 7AJ on 11 April 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Lee Patterson on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Lee Patterson on 20 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Location of debenture register (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from 209 birch lane west bowling bradford BD5 8PN (1 page)
3 December 2008Registered office changed on 03/12/2008 from 209 birch lane west bowling bradford BD5 8PN (1 page)
28 November 2008Return made up to 20/06/08; full list of members (3 pages)
28 November 2008Return made up to 20/06/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 February 2008Amended accounts made up to 31 July 2006 (6 pages)
14 February 2008Amended accounts made up to 31 July 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Registered office changed on 21/06/07 from: 7 mary street bowling back lane bradford BD4 8SW (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Location of debenture register (1 page)
21 June 2007Registered office changed on 21/06/07 from: 7 mary street bowling back lane bradford BD4 8SW (1 page)
1 November 2006Return made up to 24/06/06; full list of members (2 pages)
1 November 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2005Return made up to 24/06/05; full list of members (2 pages)
9 August 2005Return made up to 24/06/05; full list of members (2 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
16 July 2004Ad 24/06/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
16 July 2004Ad 24/06/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Incorporation (13 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Incorporation (13 pages)