Check the

INTERACT MARKETING SERVICES LIMITED

Company
INTERACT MARKETING SERVICES LIMITED (01254713)

INTERACT MARKETING SERVICES

Phone: 01376 500 900
A rating

ABOUT INTERACT MARKETING SERVICES LIMITED

The Company started trading in 1971 and has maintained steady growth ever since. Our modern factory in Essex is situated less than 60 minutes from Central London by road or rail which means we are ideally situated to service a large part of the UK.

We are committed to investing in the latest printing and finishing technology available, but we understand that this alone does not guarantee quality results at competitive prices – the ‘ Holy Grail’ for the customer. This we achieve with our attention to detail and intention to exceed customer expectation.

We operate a 24 hour shift system across all departments, enabling us to react instantly to any challenge we are presented with, however unrealistic the timescale may initially appear to be! We love a challenge, but we never make a promise we cannot keep.

Please take a few minutes to have a look at our web site and hopefully you will see that Printwize has the potential to become a friend and valuable supplier to your business.

Printwize can be found at a convenient location in Essex on Witham Industrial Estate East, within easy access from A12 Junction 22 and by Rail. We are only a 5 minute drive from Witham Train Station and can collect you if helpful.

KEY FINANCES

Year
2017
Assets
£788.31k ▼ £-177.71k (-18.40 %)
Cash
£221.32k ▼ £-19.11k (-7.95 %)
Liabilities
£364.53k ▼ £-632.55k (-63.44 %)
Net Worth
£423.78k ▼ £454.84k (-1,464.56 %)

REGISTRATION INFO

Company name
INTERACT MARKETING SERVICES LIMITED
Company number
01254713
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 1976
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
printwize.co.uk
Phones
01376 500 900
01376 531 330
Registered Address
9 STEPFIELD,
WITHAM,
ESSEX,
CM8 3BN

ECONOMIC ACTIVITIES

17230
Manufacture of paper stationery
18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Aug 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

2 April 2008
Status
Outstanding
Delivered
3 April 2008
Persons entitled
Barclays Bank PLC
Description
9 stepfield, witham, essex.

1 April 2005
Status
Outstanding
Delivered
18 April 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

15 October 2001
Status
Outstanding
Delivered
30 October 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 January 1998
Status
Satisfied on 10 April 2003
Delivered
10 January 1998
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a land adjacent to 9 stepfield witham essex…

11 October 1993
Status
Satisfied on 11 January 1995
Delivered
15 October 1993
Persons entitled
Anpal Finance Limited
Description
.. fixed and floating charges over the undertaking and all…

7 May 1993
Status
Satisfied on 10 April 2003
Delivered
12 May 1993
Persons entitled
Lloyds Bank PLC
Description
The plant machinery chattels or other equipment of the…

9 October 1991
Status
Satisfied on 10 April 2003
Delivered
14 October 1991
Persons entitled
Lloyds Bank PLC
Description
1978 heidelberg kord 64. 1985 hashimoto press 1969…

5 January 1981
Status
Satisfied on 10 April 2003
Delivered
8 January 1981
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

INTERACT MARKETING SERVICES LIMITED DIRECTORS

Christine Joy Wacey

  Acting
Role
Secretary
Nationality
British
Address
Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
Name
WACEY, Christine Joy

Matthew Peter Delaney

  Acting
Appointed
09 October 2000
Occupation
Production Printing
Role
Director
Age
55
Nationality
British
Address
23 Peregrine Gardens, Rayleigh, Essex, SS6 9GR
Country Of Residence
United Kingdom
Name
DELANEY, Matthew Peter

Anton William Polonijo

  Acting
Appointed
04 August 1997
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
238 Green Lane, Eastwood, Leigh On Sea, Essex, SS9 5RJ
Country Of Residence
United Kingdom
Name
POLONIJO, Anton William

Christine Joy Wacey

  Acting
Occupation
Financial Executive
Role
Director
Age
76
Nationality
British
Address
Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
Country Of Residence
England
Name
WACEY, Christine Joy

Roger Frederick Wacey

  Acting PSC
Occupation
Printer
Role
Director
Age
78
Nationality
British
Address
Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
Country Of Residence
England
Name
WACEY, Roger Frederick
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

David Petrie Wilson

  Resigned
Appointed
01 July 1993
Resigned
10 June 1996
Occupation
Printer
Role
Director
Age
89
Nationality
British
Address
126 Straight Road, Colchester, Essex, CO3 5DL
Name
WILSON, David Petrie

REVIEWS


Check The Company
Excellent according to the company’s financial health.