Company Information for PRINTER SPECIALISTS LTD
242 PRINCESS DRIVE, LIVERPOOL, MERSEYSIDE, L12 6QH,
|
Company Registration Number
04725410
Private Limited Company
Active |
Company Name | |
---|---|
PRINTER SPECIALISTS LTD | |
Legal Registered Office | |
242 PRINCESS DRIVE LIVERPOOL MERSEYSIDE L12 6QH Other companies in L12 | |
Company Number | 04725410 | |
---|---|---|
Company ID Number | 04725410 | |
Date formed | 2003-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 15:26:34 |
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 | ||
---|---|---|---|---|
PRINTER SPECIALISTS, INC. | 5200 N.W. 33 AVE #200 FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 1988-08-05 |
Officer | Role | Date Appointed |
---|---|---|
JANE LOUISE HILL |
||
STEVEN JAMES HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven James Hill on 2010-04-07 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 1 NAYLOR STREET LIVERPOOL MERSEYSIDE L3 6DR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
Creditors Due Within One Year | 2012-04-01 | £ 10,255 |
---|
Creditors and other liabilities
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 PRINTER SPECIALISTS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,471 |
Current Assets | 2012-04-01 | £ 10,111 |
Debtors | 2012-04-01 | £ 5,918 |
Fixed Assets | 2012-04-01 | £ 326 |
Shareholder Funds | 2012-04-01 | £ 182 |
Stocks Inventory | 2012-04-01 | £ 1,722 |
Tangible Fixed Assets | 2012-04-01 | £ 326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as PRINTER SPECIALISTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, 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. |