Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINTWARE LIMITED
Company Information for

PRINTWARE LIMITED

Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, ME16 0FZ,
Company Registration Number
02440348
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Printware Ltd
PRINTWARE LIMITED was founded on 1989-11-06 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Printware Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRINTWARE LIMITED
 
Legal Registered Office
Nimbus House
Liphook Way, Twenty Twenty Industrial Estate
Maidstone
ME16 0FZ
Other companies in LN6
 
Telephone0870-380-3700
 
Filing Information
Company Number 02440348
Company ID Number 02440348
Date formed 1989-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-10-31
Account next due 31/07/2025
Latest return 2023-12-31
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-21 03:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRINTWARE LIMITED
The following companies were found which have the same name as PRINTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRINTWARE (AUST) PTY. LTD. VIC 3162 Active Company formed on the 2002-08-14
PRINTWARE SERVICES Singapore Dissolved Company formed on the 2008-09-10
PRINTWARE LLC Delaware Unknown
PRINTWARE INC WHICH WILL DO BUSINESS IN CALIFORNIA AS USA PRINTWAREINC California Unknown
PRINTWAREHOUSE LLP 4 CAPRICORN CENTRE, CRANES FARM ROAD BASILDON ESSEX SS14 3JJ Active - Proposal to Strike off Company formed on the 2013-02-07

Company Officers of PRINTWARE LIMITED

Current Directors
Officer Role Date Appointed
JASON PATRICK COLLINS
Director 2017-03-02
MARTIN KEITH RANDALL
Director 2017-03-02
GRAHAM THOMAS
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS DAVID EAGLESTONE
Company Secretary 2015-06-12 2017-03-02
JAMES MARTIN DALZIEL
Director 2016-01-21 2017-03-02
WESLEY MULLIGAN
Director 2015-09-01 2017-03-02
GILES WILLIAM MARSHALL
Director 2013-01-17 2016-02-25
STEPHEN RONALD WILLIAM FRANCIS
Director 2013-01-17 2015-09-01
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2013-01-17 2013-09-30
SIMON ANDREW SARGEANT
Director 2012-06-26 2013-01-17
DARREN PETER WILSON
Company Secretary 2007-10-31 2013-01-02
NIGEL JAMES WARD
Director 2009-08-05 2012-06-20
GRAHAM ANDREW REEVE
Director 2007-10-31 2009-08-05
DARREN PETER WILSON
Director 2007-10-31 2009-08-05
CAMERON ALAN MITCHELL
Director 2007-10-31 2008-03-31
CHRISTINE PAYNE
Company Secretary 2004-12-21 2007-10-31
KEVIN DAVID JONES
Director 1991-12-31 2007-10-31
VANESSA JONES
Director 2001-12-30 2006-09-30
BARRIE JOHN FRICKER
Director 1998-09-01 2004-11-22
CHRISTINE MARIA WATERS
Company Secretary 1995-10-01 2004-08-31
CHRISTINE MARIA WATERS
Director 1997-03-14 2004-08-31
JULIE DAWN JONES
Director 1998-09-01 2003-03-01
RICHARD SCALES
Director 1996-11-01 1997-11-14
JULIE DAWN JONES
Company Secretary 1991-12-31 1995-10-01
JULIE DAWN JONES
Director 1991-12-31 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
GRAHAM THOMAS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
GRAHAM THOMAS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
GRAHAM THOMAS DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
GRAHAM THOMAS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
GRAHAM THOMAS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
GRAHAM THOMAS APOGEE CORPORATION LIMITED Director 2013-01-06 CURRENT 1993-09-15 Active
GRAHAM THOMAS APOGEE GROUP LIMITED Director 2013-01-06 CURRENT 2007-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Application to strike the company off the register
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-05-23DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-26DS02Withdrawal of the company strike off application
2021-01-05SOAS(A)Voluntary dissolution strike-off suspended
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-27DS01Application to strike the company off the register
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024403480009
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08PSC02Notification of Apogee Corporation Limited as a person with significant control on 2017-06-30
2018-01-08PSC07CESSATION OF THE DANWOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-07AD02Register inspection address changed to Harrisson Place Whisby Road Lincoln LN6 3DG
2017-04-07AD03Registers moved to registered inspection location of Harrisson Place Whisby Road Lincoln LN6 3DG
2017-04-07AD03Registers moved to registered inspection location of Harrisson Place Whisby Road Lincoln LN6 3DG
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024403480009
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Harrisson Place Whisby Road Lincoln LN6 3DG
2017-03-14AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DALZIEL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN
2017-03-14TM02Termination of appointment of Ross David Eaglestone on 2017-03-02
2017-03-14AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2017-03-14AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2017-03-14AP01DIRECTOR APPOINTED MR GRAHAM THOMAS
2017-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024403480008
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 47600
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024403480008
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-24AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL
2016-01-22AP01DIRECTOR APPOINTED MR JAMES MARTIN DALZIEL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 47600
2016-01-06AR0131/12/15 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2015-09-15AP01DIRECTOR APPOINTED MR WESLEY MULLIGAN
2015-06-25AP03SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JANES
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 47600
2015-01-07AR0131/12/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-22RES13AMENDMENT AND RESTATEMENT AGREEMENT 01/04/2014
2014-04-22RES13AMENDMENT AND RESTATEMENT AGREEMENT 01/04/2014
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 47600
2014-01-06AR0131/12/13 FULL LIST
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-05-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31RES01ALTER ARTICLES 24/01/2013
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SARGEANT
2013-01-23AP01DIRECTOR APPOINTED MR GILES WILLIAM MARSHALL
2013-01-23AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2013-01-23AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2013-01-22AR0131/12/12 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-06-26AP01DIRECTOR APPOINTED MR SIMON ANDREW SARGEANT
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012
2012-01-03AR0131/12/11 FULL LIST
2011-08-16AUDAUDITOR'S RESIGNATION
2011-08-09AUDAUDITOR'S RESIGNATION
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-04AR0131/12/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0131/12/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER WILSON / 30/11/2009
2009-09-24AUDAUDITOR'S RESIGNATION
2009-09-07225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-08-11288aDIRECTOR APPOINTED MR NIGEL JAMES WARD
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR DARREN WILSON
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM REEVE
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008
2008-11-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-21RES01ALTER MEM AND ARTS 05/04/2008
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR CAMERON MITCHELL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: AMEIVA COURT QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5QP
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRINTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRINTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding GLAS TRUST CORPORATION LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-03-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
SECURITY ACCESSION 2011-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
SECURITY ACCESSION DEED 2008-04-11 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-04-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
CHARGE 1990-05-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINTWARE LIMITED

Intangible Assets
Patents
We have not found any records of PRINTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRINTWARE LIMITED owns 2 domain names.

xeroids.co.uk   printware.co.uk  

Trademarks
We have not found any records of PRINTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRINTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £3,639 Communications and computing
Portsmouth City Council 2016-12 GBP £620 Printing, stationery and general office expenses
Suffolk Coastal District Council 2016-3 GBP £891 General Purchases
Suffolk Coastal District Council 2015-12 GBP £1,310 General Purchases
Suffolk Coastal District Council 2015-10 GBP £1,615 General Purchases
Suffolk Coastal District Council 2015-8 GBP £396 General Purchases
Suffolk Coastal District Council 2015-5 GBP £1,470 Hardware Maintenance
Scarborough Council 2014-6 GBP £896
Suffolk Coastal District Council 2014-2 GBP £3,516 Furniture & Equipment
Birmingham City Council 2014-1 GBP £1,008
Hampshire County Council 2013-12 GBP £640 Printing
Southampton City Council 2013-11 GBP £504
Cumbria County Council 2013-10 GBP £734
Cumbria County Council 2012-12 GBP £511
West Devon Borough Council 2012-11 GBP £732 OKI B930dxf Black Image Drum (60,000 pages)
Adur Worthing Council 2012-7 GBP £584 Leisure - Events
Devon County Council 2012-2 GBP £450
Devon County Council 2012-1 GBP £504
Plymouth City Council 2011-3 GBP £834 Postages
Devon County Council 2011-2 GBP £8,769
Worcestershire County Council 2011-2 GBP £432 Educational Equip
Hampshire County Council 2011-1 GBP £1,870 Equip <6,000 DDA (Disabled Discrimination Act)
Devon County Council 2010-12 GBP £473
Worcestershire County Council 2010-12 GBP £754 Educational Equip
Adur Worthing Council 2010-10 GBP £590 Leisure - Events
City of London 0-0 GBP £752 Printing, Stationery & General Off Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRINTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRINTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.