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

PADS PRINTING & COMMERCIAL STATIONERY LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03670811
Private Limited Company
Liquidation

Company Overview

About Pads Printing & Commercial Stationery Ltd
PADS PRINTING & COMMERCIAL STATIONERY LIMITED was founded on 1998-11-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Pads Printing & Commercial Stationery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PADS PRINTING & COMMERCIAL STATIONERY LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in CR0
 
Filing Information
Company Number 03670811
Company ID Number 03670811
Date formed 1998-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-12 12:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADS PRINTING & COMMERCIAL STATIONERY 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 PADS PRINTING & COMMERCIAL STATIONERY LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 2008-04-02
ANDREW GRAHAM MOBBS
Director 2013-03-31
JEFFREY MICHAEL WHITEWAY
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EWART SMITH
Director 2009-06-26 2013-03-31
STEPHEN GEORGE ANDERSON
Director 1998-11-19 2009-06-26
ALEXANDER JAMES MCCALLUM
Director 2008-04-02 2008-09-29
PETER DEANE
Company Secretary 1998-11-19 2008-04-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-19 1998-11-19
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-19 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE MAYNARD OFFICETEAM SALES LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-29 Liquidation
PHILIPPA ANNE MAYNARD PEARL MEZZANINE LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD OSG HOLDINGS LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND 2 LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD TEWKESBURY LIMITED Company Secretary 2006-05-26 CURRENT 2006-03-13 Liquidation
PHILIPPA ANNE MAYNARD WHITEGROVE GROUP LIMITED Company Secretary 2005-07-01 CURRENT 2003-02-26 Liquidation
PHILIPPA ANNE MAYNARD LYNCH MCQUEEN LIMITED Company Secretary 2004-09-02 CURRENT 1994-01-24 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-06 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM GROUP LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-04 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS GROUP LIMITED Company Secretary 2003-07-16 CURRENT 1972-09-13 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS LIMITED Company Secretary 2003-07-16 CURRENT 1991-03-26 Liquidation
PHILIPPA ANNE MAYNARD C & M REGISTRARS LIMITED Company Secretary 2003-04-07 CURRENT 1991-05-08 Liquidation
PHILIPPA ANNE MAYNARD OFFICE ZONE BUSINESS SOLUTIONS LTD Company Secretary 2001-01-12 CURRENT 2000-12-20 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM 2 GROUP LIMITED Company Secretary 1997-09-01 CURRENT 1996-04-04 Liquidation
PHILIPPA ANNE MAYNARD WATERLOW BUSINESS SUPPLIES LIMITED Company Secretary 1997-09-01 CURRENT 1989-05-15 Active
PHILIPPA ANNE MAYNARD OYEZ PROFESSIONAL SERVICES LIMITED Company Secretary 1997-09-01 CURRENT 1976-12-21 Active
PHILIPPA ANNE MAYNARD OFFICE ZONE LIMITED Company Secretary 1995-09-05 CURRENT 1993-08-27 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM TRUSTEES LIMITED Company Secretary 1995-07-25 CURRENT 1995-02-15 Liquidation
PHILIPPA ANNE MAYNARD OT OFFICE SUPPLIES LIMITED Company Secretary 1995-07-25 CURRENT 1900-05-09 Liquidation
PHILIPPA ANNE MAYNARD OFFICE TEAM LOGISTICS LIMITED Company Secretary 1995-07-25 CURRENT 1956-11-22 Liquidation
ANDREW GRAHAM MOBBS BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
ANDREW GRAHAM MOBBS SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
ANDREW GRAHAM MOBBS PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PEARL MEZZANINE LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2014-09-18
ANDREW GRAHAM MOBBS PEARL FINANCE BOND LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS PEARL FINANCE BOND 2 LIMITED Director 2013-03-31 CURRENT 2007-03-05 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS WHITEGROVE GROUP LIMITED Director 2013-03-31 CURRENT 2003-02-26 Liquidation
ANDREW GRAHAM MOBBS C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE LIMITED Director 2013-03-31 CURRENT 1993-08-27 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM TRUSTEES LIMITED Director 2013-03-31 CURRENT 1995-02-15 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM 2 GROUP LIMITED Director 2013-03-31 CURRENT 1996-04-04 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2013-03-31 CURRENT 2000-12-20 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM GROUP LIMITED Director 2013-03-31 CURRENT 2004-03-04 Liquidation
ANDREW GRAHAM MOBBS LYNCH MCQUEEN LIMITED Director 2013-03-31 CURRENT 1994-01-24 Liquidation
ANDREW GRAHAM MOBBS STAT-PLUS GROUP LIMITED Director 2013-03-31 CURRENT 1972-09-13 Liquidation
ANDREW GRAHAM MOBBS WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS STAT-PLUS LIMITED Director 2013-03-31 CURRENT 1991-03-26 Liquidation
ANDREW GRAHAM MOBBS OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
ANDREW GRAHAM MOBBS TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
ANDREW GRAHAM MOBBS OSG HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Return of final meeting of creditors
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-10-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ
2020-07-27600Appointment of a voluntary liquidator
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27LIQ02Voluntary liquidation Statement of affairs
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19PSC02Notification of Officeteam 2 Group Limited as a person with significant control on 2016-04-06
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110008
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708110002
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27PSC04Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708110006
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708110004
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110007
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110006
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110005
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110004
2014-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036708110003
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110003
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036708110002
2013-04-10AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART SMITH
2012-11-20AR0119/11/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0119/11/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0119/11/10 FULL LIST
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 19/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-11-23AR0119/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EWART SMITH / 19/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-08288aDIRECTOR APPOINTED MICHAEL EWART-SMITH LOGGED FORM
2009-01-16MEM/ARTSARTICLES OF ASSOCIATION
2009-01-16RES01ALTER ARTICLES 05/12/2008
2009-01-16RES01ALTER ARTICLES 05/12/2008
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 135/137 STATION ROAD CHINGFORD LONDON E4 6AG
2008-10-09225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM
2008-10-08288aDIRECTOR APPOINTED MICHAEL CHARLES EWART SMITH
2008-04-16AUDAUDITOR'S RESIGNATION
2008-04-16AUDAUDITOR'S RESIGNATION
2008-04-10288aDIRECTOR APPOINTED JEFFREY MICHAEL WHITEWAY
2008-04-08288aSECRETARY APPOINTED PHILLIPPA ANNE MAYNARD
2008-04-08288aDIRECTOR APPOINTED ALEXANDER JAMES MCCALLUM
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY PETER DEANE
2008-04-08225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-28363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-05-0188(2)RAD 03/03/02--------- £ SI 99900@1=99900 £ IC 100/100000
2002-04-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-12-07363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-11-22363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-02363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1998-12-15288bSECRETARY RESIGNED
1998-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PADS PRINTING & COMMERCIAL STATIONERY 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 PADS PRINTING & COMMERCIAL STATIONERY LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03670811' OR DefendantCompanyNumber='03670811' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding LLOYDS BANK PLC AS RECEIVABLES PURCHASER, INVENTORY LENDER AND PROPERTY LENDER AND LLOYDS BANK COMMERCIAL FINANCE LIMITED AS AGENT (TOGETHER "LLOYDS")
2014-08-18 Satisfied BECAP 12 GP LIMITED ACTING IN ITS CAPACIY AS GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP
2014-08-08 Satisfied BECAP12 GP LIMITED
2014-08-08 Outstanding BECAP12 GP LIMITED
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-06-22 Outstanding RBS INVOICE FINANCE LIMITED
ACCESSION DEED 2008-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PADS PRINTING & COMMERCIAL STATIONERY LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for PADS PRINTING & COMMERCIAL STATIONERY LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03670811' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03670811' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of PADS PRINTING & COMMERCIAL STATIONERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADS PRINTING & COMMERCIAL STATIONERY 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 (82990 - Other business support service activities n.e.c.) as PADS PRINTING & COMMERCIAL STATIONERY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03670811' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03670811' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where PADS PRINTING & COMMERCIAL STATIONERY 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 PADS PRINTING & COMMERCIAL STATIONERY 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 PADS PRINTING & COMMERCIAL STATIONERY 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.