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

RESOURCE PRINT SOLUTIONS LIMITED

STEFFCO LTD, 78 ARMLEY ROAD, ARMLEY, LEEDS, LS12 2EJ,
Company Registration Number
04865997
Private Limited Company
Active

Company Overview

About Resource Print Solutions Ltd
RESOURCE PRINT SOLUTIONS LIMITED was founded on 2003-08-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Resource Print Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESOURCE PRINT SOLUTIONS LIMITED
 
Legal Registered Office
STEFFCO LTD
78 ARMLEY ROAD
ARMLEY
LEEDS
LS12 2EJ
Other companies in LS12
 
Previous Names
DIGITAL SUN LIMITED25/01/2006
Filing Information
Company Number 04865997
Company ID Number 04865997
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE PRINT SOLUTIONS 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.
Companies with same name RESOURCE PRINT SOLUTIONS LIMITED
The following companies were found which have the same name as RESOURCE PRINT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE PRINT SOLUTIONS INC. 186 COPPERFIELD CLOSE S.E. CALGARY ALBERTA T2Z 4L3 Dissolved Company formed on the 2010-08-09

Company Officers of RESOURCE PRINT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE THOMPSON
Company Secretary 2005-10-19
ASIF CHOUDRY
Director 2005-10-19
PHILIP GEORGE THOMPSON
Director 2004-01-30
DAVID WOODCOCK
Director 2005-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREEN
Director 2005-10-05 2011-01-21
PHILIP GEORGE THOMPSON
Company Secretary 2004-01-30 2005-10-19
ANDREW WILLIAM DAGG
Director 2004-01-30 2005-09-22
BEVERLEY LISA GARCIA
Director 2004-01-30 2004-04-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-08-14 2004-01-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-08-14 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE THOMPSON HOPEMANOR LIMITED Company Secretary 2006-01-11 CURRENT 1989-07-14 Active - Proposal to Strike off
JOANNE THOMPSON STEFFCO LIMITED Company Secretary 2006-01-11 CURRENT 1996-08-05 Active
ASIF CHOUDRY TEBAYS LIMITED Director 2017-08-04 CURRENT 1985-12-31 Active - Proposal to Strike off
ASIF CHOUDRY STEFFCO LIMITED Director 2005-10-19 CURRENT 1996-08-05 Active
PHILIP GEORGE THOMPSON GLAD HOLDINGS LIMITED Director 2017-08-04 CURRENT 2008-02-21 Active - Proposal to Strike off
PHILIP GEORGE THOMPSON TEBAYS LIMITED Director 2017-08-04 CURRENT 1985-12-31 Active - Proposal to Strike off
PHILIP GEORGE THOMPSON HOPEMANOR LIMITED Director 1996-09-30 CURRENT 1989-07-14 Active - Proposal to Strike off
PHILIP GEORGE THOMPSON STEFFCO LIMITED Director 1996-09-19 CURRENT 1996-08-05 Active
DAVID WOODCOCK TEBAYS LIMITED Director 2017-08-04 CURRENT 1985-12-31 Active - Proposal to Strike off

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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-04CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 21053
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-27SH08Change of share class name or designation
2016-05-25RES12Resolution of varying share rights or name
2016-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 21053
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 21053
2015-10-21SH19Statement of capital on 2015-10-21 GBP 21,053
2015-10-08SH20Statement by Directors
2015-10-08CAP-SSSolvency Statement dated 17/09/15
2015-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-25RES12VARYING SHARE RIGHTS AND NAMES
2015-03-25RES01ADOPT ARTICLES 25/03/15
2015-03-25SH08Change of share class name or designation
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 421058
2015-03-25AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM C/O Steffco Limited Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 421058
2014-03-17AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-09AR0101/03/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 02/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 02/03/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMPSON / 02/03/2011
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE THOMPSON / 02/03/2011
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-22AR0101/03/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN
2010-09-10AR0114/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 14/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMPSON / 14/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 14/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 14/08/2010
2010-09-07RES13COMPANY BUSINESS 31/08/2010
2010-09-07RES01ADOPT ARTICLES 31/08/2010
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-11363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-1688(2)RAD 18/10/05--------- £ SI 21053@1
2006-08-16363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-25CERTNMCOMPANY NAME CHANGED DIGITAL SUN LIMITED CERTIFICATE ISSUED ON 25/01/06
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: BATH LANE STANNINGLEY ROAD BRAMLEY LEEDS WEST YORKSHIRE LS13 3AT
2005-11-30363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-04225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-11-02SASHARES AGREEMENT OTC
2005-11-02288bDIRECTOR RESIGNED
2005-11-0288(2)RAD 14/10/05--------- £ SI 4@1=4 £ IC 1/5
2005-11-0288(2)RAD 18/10/05--------- £ SI 400000@1=400000 £ IC 21058/421058
2005-11-0288(2)RAD 18/10/05--------- £ SI 21053@1=21053 £ IC 5/21058
2005-11-01123NC INC ALREADY ADJUSTED 14/10/05
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-01RES04£ NC 1000/450000 14/10
2005-11-01RES12VARYING SHARE RIGHTS AND NAMES
2005-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-20288bDIRECTOR RESIGNED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11288bSECRETARY RESIGNED
2003-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RESOURCE PRINT SOLUTIONS 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 RESOURCE PRINT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RESOURCE PRINT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESOURCE PRINT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE PRINT SOLUTIONS LIMITED
Trademarks
We have not found any records of RESOURCE PRINT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESOURCE PRINT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-12 GBP £3,479
Leeds City Council 2014-11 GBP £2,395 Other Hired And Contracted Services
Leeds City Council 2014-10 GBP £6,488 Other Hired And Contracted Services
Leeds City Council 2014-9 GBP £617 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £2,700 Other Hired And Contracted Services
Leeds City Council 2014-7 GBP £7,664 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £1,647 Other Hired and Contracted Services
Leeds City Council 2014-3 GBP £2,525 Other Hired And Contracted Services
Leeds City Council 2014-1 GBP £30,985 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £621 Other Hired And Contracted Services
Leeds City Council 2013-11 GBP £8,522 Other Hired And Contracted Services
Leeds City Council 2013-10 GBP £18,236 Other Hired And Contracted Services
West - North West 2013-10 GBP £1,703 Stationery & External Printing
West - North West 2013-8 GBP £902 Stationery & External Printing
Leeds City Council 2013-8 GBP £8,467 Other Hired And Contracted Services
Leeds City Council 2013-7 GBP £1,225 Other Hired And Contracted Services
Leeds City Council 2013-6 GBP £13,616 Other Hired And Contracted Services
Leeds City Council 2013-5 GBP £7,996 Other Hired And Contracted Services
Leeds City Council 2013-4 GBP £13,084 Other Hired And Contracted Services
West - North West 2013-4 GBP £10,755 Stationery & External Printing
Leeds City Council 2013-3 GBP £6,300 Other Hired And Contracted Services
West - North West 2013-3 GBP £3,537 Stationery & External Printing
Leeds City Council 2013-2 GBP £8,732 Other Hired And Contracted Services
West - North West 2013-2 GBP £483 Stationery & External Printing
West - North West 2013-1 GBP £5,020 Stationery & External Printing
Leeds City Council 2013-1 GBP £21,653 Other Hired And Contracted Services
Doncaster Council 2012-12 GBP £1,359
Leeds City Council 2012-12 GBP £4,243 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £12,678
Leeds City Council 2012-8 GBP £11,822
Leeds City Council 2012-7 GBP £6,498
West - North West 2012-6 GBP £1,463
West - North West 2012-5 GBP £11,706
Leeds City Council 2012-5 GBP £10,830
West - North West 2012-4 GBP £27,302
Leeds City Council 2012-4 GBP £2,569
Leeds City Council 2012-3 GBP £8,900
Aire Valley Homes Leeds 2012-1 GBP £3,603
Leeds City Council 2012-1 GBP £10,695
Leeds City Council 2011-12 GBP £860
West - North West 2011-12 GBP £2,858
Leeds City Council 2011-11 GBP £800 Publication And Promotion
West - North West 2011-11 GBP £2,558 Stationery & External Printing
Leeds City Council 2011-10 GBP £10,180 Other Hired And Contracted Services
Aire Valley Homes Leeds 2011-9 GBP £4,412 Stationery & External Printing
West - North West 2011-8 GBP £2,563 Stationery & External Printing
West - North West 2011-7 GBP £5,110 Stationery & External Printing
Leeds City Council 2011-7 GBP £600 Publication And Promotion
West - North West 2011-6 GBP £24,915 Postages
West - North West 2011-5 GBP £9,827 Stationery & External Printing
East - North East Homes Leeds 2011-4 GBP £8,413 Publicity & Promotional Services
Leeds City Council 2011-1 GBP £1,877 Printing
Aire Valley Homes Leeds 2011-1 GBP £9,167 Cbr - Benefit Fraud
East North East Homes Leeds 2011-1 GBP £11,226 Publicity & Promotional Services
West North West Homes Leeds 2011-1 GBP £29,392 Stationery & External Printing
Aire Valley Homes Leeds 2010-12 GBP £28,971 Stationery & External Printing
Leeds City Council 2010-12 GBP £740 Publication And Promotion
Derby City Council 0-0 GBP £2,296 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE PRINT SOLUTIONS 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 RESOURCE PRINT SOLUTIONS 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 RESOURCE PRINT SOLUTIONS 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.