Company NamePrint Finished Limited
DirectorPaul Francis Prest
Company StatusActive
Company Number08901015
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Paul Francis Prest
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address1 C/O Fawley Judge & Easton
Parliament Street
Hull
HU1 2AS
Director NameMr Andrew Paul Prest
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bon Accord Road
Hessle
North Humberside
HU13 0AZ

Location

Registered Address1 C/O Fawley Judge & Easton
Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

20 June 2014Delivered on: 20 June 2014
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

9 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 August 2017Termination of appointment of Andrew Paul Prest as a director on 25 June 2015 (1 page)
24 August 2017Termination of appointment of Andrew Paul Prest as a director on 25 June 2015 (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 June 2015Appointment of Mr Paul Francis Prest as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Paul Francis Prest as a director on 25 June 2015 (2 pages)
22 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
20 June 2014Registration of charge 089010150001 (15 pages)
20 June 2014Registration of charge 089010150001 (15 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)