Company NameEsprinting Ltd
DirectorKeith Duncan
Company StatusActive
Company Number06309068
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Keith Duncan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP
Director NameMrs Jill Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westhouse Avenue
Potters Bank
Durham
County Durham
DH1 4FH
Secretary NameMrs Jill Duncan
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westhouse Avenue
Potters Bank
Durham
County Durham
DH1 4FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteesprinting.co.uk
Email address[email protected]
Telephone0191 4190770
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jill Duncan
50.00%
Ordinary B
50 at £1Keith Duncan
50.00%
Ordinary A

Financials

Year2014
Net Worth£94,942
Cash£28,822
Current Liabilities£107,185

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

16 October 2009Delivered 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

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 August 2022Satisfaction of charge 1 in full (1 page)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 July 2021Change of details for Mr. Keith Duncan as a person with significant control on 1 July 2021 (2 pages)
15 July 2021Director's details changed for Mr. Keith Duncan on 1 July 2021 (2 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Cessation of Jill Duncan as a person with significant control on 11 July 2018 (1 page)
1 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
1 August 2018Termination of appointment of Jill Duncan as a director on 11 July 2018 (1 page)
1 August 2018Termination of appointment of Jill Duncan as a secretary on 11 July 2018 (1 page)
10 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs. Jill Duncan on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mrs. Jill Duncan on 25 August 2017 (2 pages)
11 July 2017Director's details changed for Mr. Keith Duncan on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr. Keith Duncan on 11 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 August 2010Director's details changed for Keith Duncan on 11 July 2010 (2 pages)
22 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Jill Duncan on 11 July 2010 (2 pages)
22 August 2010Director's details changed for Keith Duncan on 11 July 2010 (2 pages)
22 August 2010Director's details changed for Jill Duncan on 11 July 2010 (2 pages)
22 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Return made up to 11/07/09; full list of members (4 pages)
21 August 2009Return made up to 11/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 September 2008Return made up to 11/07/08; full list of members (4 pages)
4 September 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 July 2007Incorporation (9 pages)
11 July 2007Incorporation (9 pages)