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

PRINT OFFSET LTD

UNIT 11 MANSFIELD ACCOUNTING LTD, PURDEYS WAY IND EST, ROCHFORD, ESSEX, SS4 1ND,
Company Registration Number
02544256
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Print Offset Ltd
PRINT OFFSET LTD was founded on 1990-09-28 and has its registered office in Rochford. The organisation's status is listed as "Active - Proposal to Strike off". Print Offset Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRINT OFFSET LTD
 
Legal Registered Office
UNIT 11 MANSFIELD ACCOUNTING LTD
PURDEYS WAY IND EST
ROCHFORD
ESSEX
SS4 1ND
Other companies in SS14
 
Previous Names
LITHO DESIGN LTD.19/01/2011
Filing Information
Company Number 02544256
Company ID Number 02544256
Date formed 1990-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-06 00:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINT OFFSET LTD
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.

Company Officers of PRINT OFFSET LTD

Current Directors
Officer Role Date Appointed
DENNIS HESLOP
Company Secretary 1992-09-28
JOHN BOARDMAN
Director 1992-09-28
DENNIS HESLOP
Director 1992-09-28
PAUL JAMES WHITE
Director 1993-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES DEAN
Director 1992-09-28 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS HESLOP CONTINUOUS DESIGN LTD. Company Secretary 1991-12-19 CURRENT 1990-12-19 Liquidation
DENNIS HESLOP PRICE TURFCARE LTD Director 2016-10-10 CURRENT 2016-10-10 Active
DENNIS HESLOP CAPITOL DIGITAL LTD Director 2010-03-25 CURRENT 2010-03-25 Active
DENNIS HESLOP CONTINUOUS DESIGN LTD. Director 1991-12-19 CURRENT 1990-12-19 Liquidation
DENNIS HESLOP WISDOM BOOKS (DISTRIBUTION) LIMITED Director 1991-09-21 CURRENT 1989-09-21 Liquidation
PAUL JAMES WHITE CAPITOL DIGITAL LTD Director 2012-04-01 CURRENT 2010-03-25 Active
PAUL JAMES WHITE CONTINUOUS DESIGN LTD. Director 2004-01-14 CURRENT 1990-12-19 Liquidation

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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-18DS01Application to strike the company off the register
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Unit 5 Bentalls Basildon Essex SS14 3BN
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr John Boardman on 2015-09-28
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0128/09/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0128/09/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0128/09/11 ANNUAL RETURN FULL LIST
2011-06-22DISS40Compulsory strike-off action has been discontinued
2011-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-16AR0128/09/10 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Paul James White on 2011-05-04
2011-01-19RES15CHANGE OF NAME 23/12/2010
2011-01-19CERTNMCompany name changed litho design LTD.\certificate issued on 19/01/11
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/10 FROM 19 Upminster Trading Park Warley Street Upminster Essex,RM14 3PJ
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0128/09/09 FULL LIST
2009-03-24363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-10363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-16363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-03363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06288bDIRECTOR RESIGNED
1998-03-31363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-03363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-01-15363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-03363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1994-02-08SRES03EXEMPTION FROM APPOINTING AUDITORS 18/01/94
1994-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-11CERTNMCOMPANY NAME CHANGED WISDOM DISTRIBUTION LTD. CERTIFICATE ISSUED ON 14/06/93
1993-06-11288NEW DIRECTOR APPOINTED
1993-04-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-03-26363bRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1993-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/93
1992-05-19288NEW DIRECTOR APPOINTED
1992-05-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-27225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1992-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-03-18363bRETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1992-03-12SRES03EXEMPTION FROM APPOINTING AUDITORS 10/02/92
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 PRINT OFFSET LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against PRINT OFFSET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRINT OFFSET LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,664
Creditors Due Within One Year 2012-03-31 £ 1,664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 PRINT OFFSET LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,764
Cash Bank In Hand 2012-03-31 £ 1,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINT OFFSET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRINT OFFSET LTD
Trademarks
We have not found any records of PRINT OFFSET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINT OFFSET LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRINT OFFSET LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRINT OFFSET LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRINT OFFSET LTDEvent Date2011-06-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINT OFFSET LTD 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 PRINT OFFSET LTD 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.