Pattinson Industrial Estate
Washington
NE38 8QP
Director Name | Mrs Jill Duncan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westhouse Avenue Potters Bank Durham County Durham DH1 4FH |
Secretary Name | Mrs Jill Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westhouse Avenue Potters Bank Durham County Durham DH1 4FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | esprinting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4190770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Stratford Road Pattinson Industrial Estate Washington NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jill Duncan 50.00% Ordinary B |
---|---|
50 at £1 | Keith Duncan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £94,942 |
Cash | £28,822 |
Current Liabilities | £107,185 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
16 October 2009 | Delivered on: 20 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 August 2022 | Satisfaction of charge 1 in full (1 page) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Mr. Keith Duncan as a person with significant control on 1 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr. Keith Duncan on 1 July 2021 (2 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Cessation of Jill Duncan as a person with significant control on 11 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Jill Duncan as a director on 11 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Jill Duncan as a secretary on 11 July 2018 (1 page) |
10 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2017 | Registered office address changed from 16 Westhouse Avenue Potters Bank Durham DH1 4FH to Unit 8 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 16 Westhouse Avenue Potters Bank Durham DH1 4FH to Unit 8 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 29 August 2017 (1 page) |
25 August 2017 | Director's details changed for Mrs. Jill Duncan on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mrs. Jill Duncan on 25 August 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr. Keith Duncan on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr. Keith Duncan on 11 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
15 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 August 2010 | Director's details changed for Keith Duncan on 11 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Director's details changed for Jill Duncan on 11 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Keith Duncan on 11 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Jill Duncan on 11 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
11 July 2007 | Incorporation (9 pages) |
11 July 2007 | Incorporation (9 pages) |