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

PMS PRINTERS LIMITED

LONDON, SE26,
Company Registration Number
03089551
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Pms Printers Ltd
PMS PRINTERS LIMITED was founded on 1995-08-10 and had its registered office in London. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
PMS PRINTERS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03089551
Date formed 1995-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 00:17:17
Primary Source:Companies House
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 PMS PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAIN
Company Secretary 2012-01-10
ANDREW JOHN CAIN
Director 2012-01-09
GARETH VICTOR LIMPENNY
Director 2012-01-09
GLYN ANDREW LIMPENNY
Director 1998-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ERIC LIMPENNY
Company Secretary 1996-08-11 2012-01-10
ROGER ERIC LIMPENNY
Director 1995-08-10 2012-01-10
JAMES MAURICE GAYMER
Director 2006-09-30 2009-11-30
ANDREW DAVID SMITH
Director 1998-10-20 2006-09-30
RICHARD GEORGE STEARN
Director 1995-08-10 1998-12-04
DEBRA ANN SCHNEIDER
Company Secretary 1995-08-16 1996-01-31
M W DOUGLAS AND COMPANY LIMITED
Company Secretary 1995-08-10 1995-08-10
DOUGLAS NOMINEES LIMITED
Director 1995-08-10 1995-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAIN OAKWOOD MILL ESTATES LIMITED Director 2018-02-15 CURRENT 2017-12-27 Active - Proposal to Strike off
ANDREW JOHN CAIN JELLY (HOLDINGS) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
ANDREW JOHN CAIN 5 TIMES RED LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
ANDREW JOHN CAIN CLEVERKIT.COM LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
ANDREW JOHN CAIN JUSTCARE HOMES LIMITED Director 2007-09-14 CURRENT 2006-03-23 Active
ANDREW JOHN CAIN JELLY COMMUNICATIONS LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
GARETH VICTOR LIMPENNY CLEVERKIT.COM LIMITED Director 2014-12-23 CURRENT 2013-04-12 Active
GARETH VICTOR LIMPENNY FREQUENCY 3G TELECOM LIMITED Director 2001-10-11 CURRENT 2001-07-16 Active
GARETH VICTOR LIMPENNY FREQUENCY 3G DISTRIBUTION LIMITED Director 2001-10-11 CURRENT 2001-07-16 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
2016-05-24GAZ2STRUCK OFF AND DISSOLVED
2016-03-08GAZ1FIRST GAZETTE
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0102/08/15 FULL LIST
2015-03-25AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0102/08/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-17AR0102/08/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-21AR0102/08/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LIMPENNY
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER LIMPENNY
2012-01-17AP03SECRETARY APPOINTED MR ANDREW JOHN CAIN
2012-01-17AP01DIRECTOR APPOINTED MR GARETH VICTOR LIMPENNY
2012-01-17AP01DIRECTOR APPOINTED MR ANDREW JOHN CAIN
2011-09-19AR0102/08/11 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-20AR0102/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN ANDREW LIMPENNY / 02/08/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAYMER
2009-08-27363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-08-16363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/06
2006-08-16363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-11363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-07-22363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-14363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-09363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-06363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-10363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-27363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-11288bDIRECTOR RESIGNED
1998-11-04288aNEW DIRECTOR APPOINTED
1998-10-28395PARTICULARS OF MORTGAGE/CHARGE
1998-10-27288aNEW DIRECTOR APPOINTED
1998-08-04363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-30363(288)SECRETARY RESIGNED
1997-09-30363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-16363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-08-20288NEW SECRETARY APPOINTED
1996-01-25287REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 67 WESTON STREET UPPER NORWOOD LONDON SE19 3RW
1995-09-01288NEW SECRETARY APPOINTED
1995-08-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-08-22288NEW DIRECTOR APPOINTED
1995-08-22288NEW DIRECTOR APPOINTED
1995-08-22287REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1995-08-15288DIRECTOR RESIGNED
1995-08-15288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PMS PRINTERS 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 PMS PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 428,377
Creditors Due After One Year 2011-09-30 £ 480,930
Creditors Due Within One Year 2012-09-30 £ 169,344
Creditors Due Within One Year 2011-09-30 £ 175,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 PMS PRINTERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 6,915
Cash Bank In Hand 2011-09-30 £ 8,470
Current Assets 2012-09-30 £ 47,726
Current Assets 2011-09-30 £ 101,384
Debtors 2012-09-30 £ 38,811
Debtors 2011-09-30 £ 90,914
Fixed Assets 2012-09-30 £ 472,776
Fixed Assets 2011-09-30 £ 511,936
Stocks Inventory 2012-09-30 £ 2,000
Stocks Inventory 2011-09-30 £ 2,000
Tangible Fixed Assets 2012-09-30 £ 463,156
Tangible Fixed Assets 2011-09-30 £ 499,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PMS PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMS PRINTERS LIMITED
Trademarks
We have not found any records of PMS PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMS PRINTERS 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 (18129 - Printing not elsewhere classified) as PMS PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PMS PRINTERS 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 PMS PRINTERS 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 PMS PRINTERS 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.