Company NamePrint Solutions (Peterborough) Ltd
DirectorsCheryl Melkowski and Piotr Krystof Melkowski
Company StatusLiquidation
Company Number07183069
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cheryl Melkowski
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Piotr Krystof Melkowski
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ

Contact

Websiteprintsolutions.uk.com
Email address[email protected]
Telephone01733 232166
Telephone regionPeterborough

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£76,838
Cash£19,338
Current Liabilities£40,663

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2021 (3 years ago)
Next Return Due15 March 2022 (overdue)

Charges

22 January 2016Delivered on: 26 January 2016
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Liquidators' statement of receipts and payments to 13 June 2023 (22 pages)
18 August 2022Liquidators' statement of receipts and payments to 13 June 2022 (28 pages)
25 June 2021Registered office address changed from 13 Wainman Road Woodston Peterborough PE2 7BU to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 25 June 2021 (2 pages)
22 June 2021Appointment of a voluntary liquidator (3 pages)
22 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-14
(1 page)
21 May 2021Satisfaction of charge 071830690001 in full (1 page)
23 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
26 February 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Change of details for Mrs Cheryl Melkowski as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Piotr Krystof Melkowski as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Piotr Krystof Melkowski as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Cheryl Melkowski as a person with significant control on 8 August 2017 (2 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Director's details changed for Mr Piotr Krystof Melkowski on 1 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Piotr Krystof Melkowski on 1 February 2017 (2 pages)
3 March 2017Director's details changed for Mrs Cheryl Melkowski on 1 February 2017 (2 pages)
3 March 2017Director's details changed for Mrs Cheryl Melkowski on 1 February 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
26 January 2016Registration of charge 071830690001, created on 22 January 2016 (6 pages)
26 January 2016Registration of charge 071830690001, created on 22 January 2016 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mr Piotr Krystof Melkowski on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Piotr Krystof Melkowski on 27 June 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Registered office address changed from C/O Harvey Winning & Co 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from C/O Harvey Winning & Co 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2010Incorporation (23 pages)
9 March 2010Incorporation (23 pages)