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

UK PRINT PRODUCTS LIMITED

UNIT 4 HARGREAVES BUSINESS PARK, HARGREAVES ROAD, EASTBOURNE, EAST SUSSEX, BN23 6QW,
Company Registration Number
02689980
Private Limited Company
Active

Company Overview

About Uk Print Products Ltd
UK PRINT PRODUCTS LIMITED was founded on 1992-02-21 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Uk Print Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UK PRINT PRODUCTS LIMITED
 
Legal Registered Office
UNIT 4 HARGREAVES BUSINESS PARK
HARGREAVES ROAD
EASTBOURNE
EAST SUSSEX
BN23 6QW
Other companies in BN23
 
Previous Names
T COX AND SON (CROYDON) LIMITED13/09/2018
Filing Information
Company Number 02689980
Company ID Number 02689980
Date formed 1992-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 17:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK PRINT PRODUCTS 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.

Company Officers of UK PRINT PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CLEARY
Company Secretary 2007-12-04
DAVID GEORGE PIPER
Director 1992-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID PIPER
Director 1992-02-21 2010-12-31
RICHARD DAVID PIPER
Company Secretary 1992-02-21 2007-12-04
PHILIP MARSHALL
Director 1995-02-01 2007-05-10
RICHARD WYNNE CHAFFE
Director 1992-02-21 1992-10-12
MBC SECRETARIES LIMITED
Nominated Secretary 1992-02-21 1992-02-21
MBC NOMINEES LIMITED
Nominated Director 1992-02-21 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CLEARY HARGREAVES BUSINESS PARK LIMITED Company Secretary 2009-06-24 CURRENT 2005-06-17 Active
MICHAEL JOHN CLEARY BRANCHING OUT (EDUCATIONAL) LIMITED Company Secretary 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
MICHAEL JOHN CLEARY JOHN CRANE LIMITED Company Secretary 2008-01-04 CURRENT 1984-06-25 Active
MICHAEL JOHN CLEARY PIPERS NEWS STORES LIMITED Company Secretary 2007-12-04 CURRENT 1990-06-29 Active
MICHAEL JOHN CLEARY EDV 2019 LIMITED Company Secretary 2007-12-04 CURRENT 1997-01-13 Active
MICHAEL JOHN CLEARY NEWS TEAM LIMITED Company Secretary 2007-12-04 CURRENT 1998-12-15 Active
MICHAEL JOHN CLEARY THE ASHFORD ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1991-10-01 Active
MICHAEL JOHN CLEARY T.COX AND SON LIMITED Company Secretary 2007-12-04 CURRENT 1956-12-17 Active
MICHAEL JOHN CLEARY THE WEALDEN ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1989-01-17 Active
DAVID GEORGE PIPER UK WRISTBANDS LTD Director 2015-01-08 CURRENT 2013-03-15 Active
DAVID GEORGE PIPER HARGREAVES BUSINESS PARK LIMITED Director 2009-06-24 CURRENT 2005-06-17 Active
DAVID GEORGE PIPER BRANCHING OUT (EDUCATIONAL) LIMITED Director 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
DAVID GEORGE PIPER JOHN CRANE LIMITED Director 2008-01-04 CURRENT 1984-06-25 Active
DAVID GEORGE PIPER EDV 2019 LIMITED Director 2002-11-22 CURRENT 1997-01-13 Active
DAVID GEORGE PIPER PC DISTRIBUTION LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active - Proposal to Strike off
DAVID GEORGE PIPER NEWS TEAM LIMITED Director 1998-12-15 CURRENT 1998-12-15 Active
DAVID GEORGE PIPER THE WEALDEN ADVERTISER LIMITED Director 1992-01-17 CURRENT 1989-01-17 Active
DAVID GEORGE PIPER THE ASHFORD ADVERTISER LIMITED Director 1991-10-01 CURRENT 1991-10-01 Active
DAVID GEORGE PIPER T.COX AND SON LIMITED Director 1991-08-25 CURRENT 1956-12-17 Active
DAVID GEORGE PIPER PIPERS NEWS STORES LIMITED Director 1991-06-29 CURRENT 1990-06-29 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
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Unit 5 Hargreaves Business Park Hargreaves Road Eastbourne East Sussex BN23 6QW
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-13RES15CHANGE OF COMPANY NAME 13/09/18
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-23AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Mr David George Piper on 2015-02-09
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLEARY on 2015-02-09
2015-02-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLEARY on 2010-01-01
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 ALDER CLOSE EASTBOURNE EAST SUSSEX BN23 6QF
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-01225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-27363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-05SRES01ADOPT ARTICLES 26/07/00
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-28363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-01363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-16363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-18363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-04363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-12288NEW DIRECTOR APPOINTED
1995-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-09363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-24AUDAUDITOR'S RESIGNATION
1994-03-07363sRETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-03-16363sRETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS
1992-11-25288DIRECTOR RESIGNED
1992-03-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UK PRINT PRODUCTS 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 UK PRINT PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK PRINT PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UK PRINT PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 25,000
Called Up Share Capital 2012-01-01 £ 25,000
Current Assets 2013-01-01 £ 25,000
Current Assets 2012-01-01 £ 25,000
Debtors 2013-01-01 £ 25,000
Debtors 2012-01-01 £ 25,000
Shareholder Funds 2013-01-01 £ 25,000
Shareholder Funds 2012-01-01 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK PRINT PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK PRINT PRODUCTS LIMITED
Trademarks
We have not found any records of UK PRINT PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PRINT PRODUCTS LIMITED. 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 (99999 - Dormant Company) as UK PRINT PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UK PRINT PRODUCTS 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 UK PRINT PRODUCTS 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 UK PRINT PRODUCTS 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.