Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 IMPRINT USA LIMITED
Company Information for

4 IMPRINT USA LIMITED

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
02948064
Private Limited Company
Active

Company Overview

About 4 Imprint Usa Ltd
4 IMPRINT USA LIMITED was founded on 1994-07-13 and has its registered office in London. The organisation's status is listed as "Active". 4 Imprint Usa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4 IMPRINT USA LIMITED
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in W1W
 
Filing Information
Company Number 02948064
Company ID Number 02948064
Date formed 1994-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 21:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 IMPRINT USA 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 4 IMPRINT USA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2005-02-23
ANDREW JAMES SCULL
Director 2005-02-23
DAVID JOHN EMMOTT SEEKINGS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DAVIES
Director 2005-02-23 2015-03-31
ANDREA STAFFORD
Company Secretary 2004-07-12 2005-02-23
TIM DAVID HALLAM
Director 2004-07-09 2005-02-23
DAVID JOHN EMMOTT SEEKINGS
Director 2003-11-25 2005-02-23
RICHARD CRAIG ALAN SLATER
Company Secretary 2001-10-19 2004-08-20
RICHARD CRAIG ALAN SLATER
Director 2001-10-19 2004-08-20
STEPHEN RODGER GAVIN BOOTH
Director 1994-10-12 2003-11-25
MARTIN VARLEY
Director 2001-07-24 2001-11-30
RICHARD HARRISON
Company Secretary 1994-10-12 2001-10-19
RICHARD HARRISON
Director 1994-10-12 2001-10-19
LOUISE FREESTONE
Company Secretary 1994-09-16 1994-10-12
LOUISE FREESTONE
Director 1994-09-16 1994-10-12
YVONNE CATHERINE MARY GOLDINGHAM
Director 1994-09-16 1994-10-12
ELAINE HACKETT
Nominated Secretary 1994-07-13 1994-09-16
ELAINE HACKETT
Nominated Director 1994-07-13 1994-09-16
PETER JAMES MCHUGH
Nominated Director 1994-07-13 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Company Secretary 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Company Secretary 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4IMPRINT LIMITED Company Secretary 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Company Secretary 2004-11-16 CURRENT 1921-11-23 Active
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 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
2024-09-16CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-06-11FULL ACCOUNTS MADE UP TO 30/12/23
2024-04-25Change of details for 4Imprint Uk Holdings Limited as a person with significant control on 2018-04-10
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-09-15RES01ADOPT ARTICLES 15/09/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-1307/09/22 STATEMENT OF CAPITAL GBP 251879729.6
2022-09-13SH0107/09/22 STATEMENT OF CAPITAL GBP 251879729.6
2022-09-12Cancellation of shares. Statement of capital on 2022-09-07 GBP 125,964,849.60
2022-09-12SH06Cancellation of shares. Statement of capital on 2022-09-07 GBP 125,964,849.60
2022-09-08FULL ACCOUNTS MADE UP TO 01/01/22
2022-09-08AAFULL ACCOUNTS MADE UP TO 01/01/22
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-02-24CH01Director's details changed for Ms Emma Taylor on 2021-02-10
2020-10-20AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr David John Emmott Seekings on 2019-12-27
2020-01-07AP03Appointment of Mrs Emma Taylor as company secretary on 2019-12-27
2020-01-07AP01DIRECTOR APPOINTED MRS EMMA TAYLOR
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SCULL
2020-01-07TM02Termination of appointment of Andrew James Scull on 2019-12-27
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 29/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 7/8 Market Place London W1W 8AG
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10SH0101/12/16 STATEMENT OF CAPITAL GBP 157568000
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ALTER ARTICLES 01/12/2016
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ALTER ARTICLES 06/12/2016
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 125964850
2016-12-19SH0106/12/16 STATEMENT OF CAPITAL GBP 125964850
2016-12-19SH14Capital statement. Redenomination of shares
  • GBP 70,877,102.90 on
2016-12-06SH19Statement of capital on 2016-12-06 USD 90,000,000
2016-12-06SH20Statement by Directors
2016-12-06CAP-SSSolvency Statement dated 05/12/16
2016-12-06RES13Resolutions passed:
  • Reduction of the share premium account 05/12/2016
  • Resolution of reduction in issued share capital
2016-12-06RES06REDUCE ISSUED CAPITAL 05/12/2016
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 50000;USD 90000000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 02/01/16
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000;USD 90000000
2015-10-05AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 50000;USD 90000000
2014-12-10SH0124/11/14 STATEMENT OF CAPITAL GBP 50000
2014-09-24AR0114/09/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 50000;USD 60000000
2013-10-08AR0114/09/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-10-22AR0114/09/12 FULL LIST
2012-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-17RES01ADOPT ARTICLES 07/09/2012
2012-09-17CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-17SH0107/09/12 STATEMENT OF CAPITAL GBP 60050000
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AR0114/09/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-10-01AR0114/09/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-10-13AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-11363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-14AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 7-8 MARKET PLACE LONDON W1W 8AG
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON W1G 9NB
2008-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4IMPRINT PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ
2005-08-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11288bSECRETARY RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-07-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-03-09AUDAUDITOR'S RESIGNATION
2002-08-13363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BROADWAY TRAFFORD WHARF ROAD MANCHESTER M17 1DD
2001-12-11288bDIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: C/O 4IMPRINT UNIT 11 PARK 17 MOSS LANE WHITEFIELD MANCHESTER M45 8FJ
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-07-28288aNEW DIRECTOR APPOINTED
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: NORTH BAR HOUSE BEVERLEY NORTH HUMBERSIDE HU17 8DG
2000-08-18CERTNMCOMPANY NAME CHANGED 4 IMPRINT GROUP LIMITED CERTIFICATE ISSUED ON 18/08/00
2000-07-19363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 4 IMPRINT USA 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 4 IMPRINT USA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5 AUGUST 2008 AND 2008-10-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2008-08-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29

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 4 IMPRINT USA LIMITED

Intangible Assets
Patents
We have not found any records of 4 IMPRINT USA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 IMPRINT USA LIMITED
Trademarks
We have not found any records of 4 IMPRINT USA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 IMPRINT USA 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 (70100 - Activities of head offices) as 4 IMPRINT USA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 4 IMPRINT USA 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 4 IMPRINT USA 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 4 IMPRINT USA 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.