Company Information for PRINT 4 LIMITED
PRINT 4 LTD, 7 DABELL AVENUE, NOTTINGHAM, NG6 8WA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PRINT 4 LIMITED | |
Legal Registered Office | |
PRINT 4 LTD 7 DABELL AVENUE NOTTINGHAM NG6 8WA Other companies in NG6 | |
Company Number | 02652693 | |
---|---|---|
Company ID Number | 02652693 | |
Date formed | 1991-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797210313 |
Last Datalog update: | 2024-01-07 06:36:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PRINT 4 | JALAN SULTAN Singapore 198974 | Dissolved | Company formed on the 2008-09-09 |
PRINT 4 BUSINESS LIMITED | ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN CB10 1AF | Active | Company formed on the 2003-02-11 | |
PRINT 4 CHEAP USA INC. | 2509 CANTERBURY DR S WEST PALM BEACH FL 33407 | Inactive | Company formed on the 2008-07-07 | |
![]() |
PRINT 4 EVER INCORPORATED | California | Unknown | |
![]() |
PRINT 4 HALF INCORPORATED | New Jersey | Unknown | |
PRINT 4 HOLDINGS LIMITED | 7 DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NG6 8WA | Active | Company formed on the 2002-03-13 | |
![]() |
PRINT 4 LESS LIMITED | 1 DUN EMER GROVE LUSK CO. DUBLIN K45H959 | Dissolved | Company formed on the 2008-11-04 |
![]() |
PRINT 4 LESS, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2001-10-19 |
PRINT 4 LESS LTD | 5 GLAMIS ROAD NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1ED | Active | Company formed on the 2016-12-22 | |
PRINT 4 LESS, LLC | 10324 FERNBROOK LANE TAMPA FL 33624 | Inactive | Company formed on the 2010-10-15 | |
![]() |
PRINT 4 LESS INCORPORATED | California | Unknown | |
![]() |
Print 4 Less Incorporated | Maryland | Unknown | |
![]() |
PRINT 4 LIFE | California | Unknown | |
![]() |
Print 4 Me LLC | 5521 Cernan Hts Apt 407 Colorado Springs CO 80915 | Good Standing | Company formed on the 2024-03-14 |
PRINT 4 PROPERTY LIMITED | P4P CREATIVE 93 CANDLERIGGS GLASGOW G1 1NP | Active | Company formed on the 2001-03-20 | |
PRINT 4 SCHOOLS LIMITED | 30A BRIGHTON ROAD SURBITON KT6 5PQ | Active | Company formed on the 2019-05-09 | |
PRINT 4 U LTD | DELTA 2A MASTERLOAD OFFICE VILLAGE RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9FH | Active | Company formed on the 2008-07-02 | |
PRINT 4 U (UK) LIMITED | JK ACCOUNTANCY CARDIFF HOUSE, CARDIFF ROAD BARRY WALES CF63 2AW | Dissolved | Company formed on the 2013-09-04 | |
PRINT 4 U CORP. | 15160 SW 136 ST MIAMI FL 33196 | Inactive | Company formed on the 2013-04-04 | |
![]() |
PRINT 4 U PROMOTIONAL PRINTING LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ZAC BOAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT CLARK |
Director | ||
JUNE RINGHAM |
Company Secretary | ||
JUNE RINGHAM |
Director | ||
ROBIN DAVID RINGHAM |
Director | ||
IAN PETER MOON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINT 4 HOLDINGS LIMITED | Director | 2011-06-30 | CURRENT | 2002-03-13 | Active | |
P4 2011 LIMITED | Director | 2011-06-24 | CURRENT | 2010-12-20 | Active | |
ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2011-05-16 | CURRENT | 2009-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham NG6 8WA | |
PSC07 | CESSATION OF PETER ROBERT CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT CLARK | |
CH01 | Director's details changed for Mr Matthew Zac Boam on 2017-01-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew Zac Boam on 2016-09-29 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ZAC BOAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN RINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE RINGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE RINGHAM | |
RES13 | PAY DIVIDEND 28/06/2011 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID RINGHAM / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CLARK / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 23/10/2009 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
123 | £ NC 1000/2000 24/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 24/04/03 | |
88(2)R | AD 25/04/03--------- £ SI 200@1=200 £ IC 110/310 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEGAL MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 4 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-OTHER SERVICES |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Factories | 7, Dabell Avenue, Nottingham, NG6 8WA NG6 8WA | 48,250 | 19920401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |