Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary Name | Mr Ian George Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norwood Court Eighton Banks Gateshead Tyne & Wear NE9 7XF |
Director Name | Mr Stephen Robson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(3 years after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Printing Director |
Country of Residence | England |
Correspondence Address | 13 Belmont Terrace Springwell Village Gateshead Tyne & Wear NE9 7QU |
Director Name | Mr Anthony Mark Ellis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 St. Vincent Street South Shields Tyne And Wear NE33 3BH |
Director Name | Stephen Alexander |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Percy Street Cramlington Northumberland NE23 6RG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.powerprintuk.co.uk |
---|---|
Telephone | 0191 4878851 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2c Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2012 |
---|---|
Net Worth | £119,660 |
Cash | £125 |
Current Liabilities | £255,271 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 February 2005 | Delivered on: 17 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2023 | Director's details changed for Mr Stephen Robson on 15 May 2020 (2 pages) |
---|---|
12 October 2023 | Director's details changed for Mr Stephen Robson on 15 May 2020 (2 pages) |
12 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
4 October 2023 | Change of details for Mr Ian George Potts as a person with significant control on 10 October 2016 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
7 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 August 2017 | Registered office address changed from Unit 5 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Unit 5 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG on 18 August 2017 (1 page) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Stephen Robson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Anthony Mark Ellis on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Anthony Mark Ellis on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Stephen Robson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Ian George Potts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Ian George Potts on 14 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 October 2008 | Director's change of particulars / anthony ellis / 20/12/2007 (1 page) |
29 October 2008 | Director's change of particulars / anthony ellis / 20/12/2007 (1 page) |
29 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 April 2005 | Ad 07/04/05--------- £ si [email protected]=5 £ ic 133/138 (2 pages) |
20 April 2005 | Ad 07/04/05--------- £ si [email protected]=5 £ ic 133/138 (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
20 April 2005 | Particulars of contract relating to shares (3 pages) |
20 April 2005 | Particulars of contract relating to shares (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 28/02/05--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
7 March 2005 | Ad 28/02/05--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
2 March 2005 | Ad 06/01/05--------- £ si [email protected] £ ic 100/100 (2 pages) |
2 March 2005 | Ad 06/01/05--------- £ si [email protected] £ ic 100/100 (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 February 2005 | Nc inc already adjusted 05/01/05 (1 page) |
7 February 2005 | Nc inc already adjusted 05/01/05 (1 page) |
7 February 2005 | Resolutions
|
30 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
3 September 2002 | Return made up to 01/10/01; full list of members (7 pages) |
3 September 2002 | Return made up to 01/10/01; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: print house follingsby avenue follingsby park, gateshead tyne & wear NE10 8YF (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: print house follingsby avenue follingsby park, gateshead tyne & wear NE10 8YF (1 page) |
2 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 01/10/98; full list of members (5 pages) |
25 January 1999 | Return made up to 01/10/98; full list of members (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 February 1998 | Return made up to 01/10/97; no change of members (4 pages) |
12 February 1998 | Return made up to 01/10/97; no change of members (4 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 5 eleventh ave team valley trading estate gateshead tyne & wear NE11 0JY (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 5 eleventh ave team valley trading estate gateshead tyne & wear NE11 0JY (1 page) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 December 1996 | Return made up to 01/10/96; no change of members
|
27 December 1996 | Return made up to 01/10/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 February 1996 | Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1996 | Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members
|
16 November 1995 | Return made up to 01/10/95; full list of members
|
14 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
21 March 1995 | Company name changed excel screen print LTD.\certificate issued on 22/03/95 (4 pages) |
21 March 1995 | Company name changed excel screen print LTD.\certificate issued on 22/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 October 1991 | Certificate of incorporation (1 page) |
1 October 1991 | Certificate of incorporation (1 page) |
1 October 1991 | Incorporation (20 pages) |
1 October 1991 | Incorporation (20 pages) |