Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director Name | Miss Georgia Eve Brown |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mrs Lisa Ayton-Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mr Wayne Jobling |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Director Name | Mr Paul Shorton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
Website | www.yourprintspecialists.co.uk/ |
---|---|
Telephone | 0191 2566889 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
100 at £1 | Garry Robert Hoggins Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,410 |
Cash | £500 |
Current Liabilities | £298,572 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
7 January 2015 | Delivered on: 15 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 November 2012 | Delivered on: 17 November 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Appointment of Miss Georgia Eve Brown as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Miss Georgia Eve Brown as a director on 6 December 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Registration of charge 068305820002, created on 7 January 2015 (18 pages) |
15 January 2015 | Registration of charge 068305820002, created on 7 January 2015 (18 pages) |
15 January 2015 | Registration of charge 068305820002, created on 7 January 2015 (18 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 October 2012 | Company name changed your printing supplies LTD\certificate issued on 30/10/12
|
30 October 2012 | Company name changed your printing supplies LTD\certificate issued on 30/10/12
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Registered office address changed from 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB on 25 May 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Garry Robert Hoggins Brown on 26 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Garry Robert Hoggins Brown on 26 February 2010 (2 pages) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Incorporation (12 pages) |
26 February 2009 | Incorporation (12 pages) |