Company Information for PRINT LOUNGE LTD
Unit 8 Elford Road, ELFORD ROAD, Tamworth, B79 9BJ,
|
Company Registration Number
05241411
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PRINT LOUNGE LTD | ||||
Legal Registered Office | ||||
Unit 8 Elford Road ELFORD ROAD Tamworth B79 9BJ Other companies in B77 | ||||
Previous Names | ||||
|
Company Number | 05241411 | |
---|---|---|
Company ID Number | 05241411 | |
Date formed | 2004-09-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-09-24 | |
Return next due | 2024-10-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-08 05:04:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN WASSALL |
||
OLIVER JAMES WASSALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAYTONA VISUAL MARKETING LIMITED | Director | 2015-06-01 | CURRENT | 1979-09-26 | Liquidation | |
WISE DISPLAY LTD | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2018-07-10 | |
TULIP INVESTMENTS LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
TULIP TRADING LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM Unit 8 Elford Lowe Farm Tamworth Road Tamworth Staffordshire B79 8BJ England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Mr Oliver James Wassall on 2020-10-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN WASSALL on 2020-10-20 | |
PSC04 | Change of details for Mr Oliver James Wassall as a person with significant control on 2020-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/20 FROM Crowberry Cottage Crowberry Lane Barton Under Needwood Burton-on-Trent DE13 8AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM Daytona House Amber Close Tamworth Staffs B77 4RP | |
PSC07 | CESSATION OF KATHRYN WASSALL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN WASSALL on 2015-05-15 | |
CH01 | Director's details changed for Mr Oliver James Wassall on 2015-05-15 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN JELLINEK on 2014-09-26 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver James Wassall on 2011-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN JELLINEK on 2011-09-27 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-09-24 | |
SH01 | 27/09/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 24/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, 14A MARKET PLACE, UTTOXETER, STAFFORDSHIRE, ST14 8HP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED SANDAGER & ROCK LTD CERTIFICATE ISSUED ON 06/03/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/08 | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED THE PRINT LOUNGE LIMITED CERTIFICATE ISSUED ON 25/04/06 | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 12-14 ST MARY'S STREET, NEWPORT, SHROPSHIRE, TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2012-10-01 | £ 5,056 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 9,603 |
Creditors Due Within One Year | 2012-10-01 | £ 48,455 |
Creditors Due Within One Year | 2011-10-01 | £ 46,776 |
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 PRINT LOUNGE LTD
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 104 |
Cash Bank In Hand | 2011-10-01 | £ 154 |
Current Assets | 2012-10-01 | £ 21,990 |
Current Assets | 2011-10-01 | £ 11,331 |
Debtors | 2012-10-01 | £ 21,886 |
Debtors | 2011-10-01 | £ 11,177 |
Fixed Assets | 2012-10-01 | £ 1,385 |
Fixed Assets | 2011-10-01 | £ 1,847 |
Shareholder Funds | 2012-10-01 | £ 30,136 |
Shareholder Funds | 2011-10-01 | £ 43,201 |
Tangible Fixed Assets | 2012-10-01 | £ 1,385 |
Tangible Fixed Assets | 2011-10-01 | £ 1,847 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PRINT LOUNGE LTD are:
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. |