Check the

PRINTOFF GRAPHIC ARTS LIMITED

Company
PRINTOFF GRAPHIC ARTS LIMITED (01427926)

PRINTOFF GRAPHIC ARTS

Phone: 01282 877 922
A⁺ rating

ABOUT PRINTOFF GRAPHIC ARTS LIMITED

PRINTBANK changes the way print is purchased and enables businesses to transact over the web for their marketing and print requirements. PRINTBANK gives you instant control over stock levels and ordering on a 24/7 basis. The system not only simplifies your work, it creates significant savings through intelligent purchasing, reduced wastage and print management time.

PRINTBANK will show you your stock levels and give you the option to view as a PDF prior to purchase. When levels run low you’ll receive an email to replenish your stock and the system will read just ready for your next order! You never need to worry about running out of a product again. Behind the user interface is a full stock control and order history system enabling your staff to monitor costs and check product levels.

For all your print products that remain the same and are ordered on a regular basis. From stationery to brochures all set at pre-agreed prices and quantity breaks. Simply select a quantity, pop into your basket and check out. It really is that simple!

products

Based on templates with editable areas, we give the user autonomy to edit, save and purchase. Items can be produced and ‘saved for later’. The editing system also allows users to create a personalised image library. Users can select from a range of images, graphic or logo options or with permission, upload their own images to the library for use within their publications.

“We’ve worked with Printoff for six years; in that time, we’ve improved the quality of the products we issue our clients and improved the turnaround on our mailshots. Using PRINTBANK online ordering system has made significant savings too.”

KEY FINANCES

Year
2016
Assets
£733.17k ▲ £84.97k (13.11 %)
Cash
£38.8k ▼ £-27.62k (-41.58 %)
Liabilities
£400k ▲ £89.52k (28.83 %)
Net Worth
£333.17k ▼ £-4.54k (-1.35 %)

REGISTRATION INFO

Company name
PRINTOFF GRAPHIC ARTS LIMITED
Company number
01427926
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.printbank.co.uk
Phones
01282 877 922
Registered Address
ALEXANDER HOUSE,
38 CHURCHILL WAY,
NELSON,
BB9 6RT

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Oct 2016
Termination of appointment of Allan Malcolm Buck as a director on 25 October 2016

CHARGES

25 October 2016
Status
Outstanding
Delivered
28 October 2016
Persons entitled
Allan Malcolm Buck
Description
Contains fixed charge…

5 August 2009
Status
Satisfied on 24 October 2016
Delivered
11 August 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 November 1981
Status
Satisfied on 11 April 2000
Delivered
21 November 1981
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a lameshaye works, lameshaye road, nelson…

24 January 1980
Status
Satisfied on 11 April 2000
Delivered
30 January 1980
Persons entitled
National Westminster Bank PLC
Description
84 manchester road nelson, comprised in a conveyance dated…

See Also


Last update 2018

PRINTOFF GRAPHIC ARTS LIMITED DIRECTORS

Jason Michael Tomlinson

  Acting
Appointed
01 February 2010
Role
Secretary
Address
Alexander House, 38 Churchill Way, Nelson, BB9 6RT
Name
TOMLINSON, Jason Michael

Alexander Buck

  Acting
Appointed
01 January 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Hollins Farm, Esp Lane, Barnoldswick, Lancashire, England, BB18 5SB
Country Of Residence
England
Name
BUCK, Alexander

Jane Cleaver

  Acting
Appointed
01 January 2013
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
Lytham House, Lytham Gardens, Skipton, North Yorkshire, England, BD23 2TR
Country Of Residence
England
Name
CLEAVER, Jane

Andrew Peter Leet

  Acting
Appointed
25 August 2009
Occupation
Chairman
Role
Director
Age
71
Nationality
British
Address
63 Gorefield Road, Leverington, Wisbech, Cambs, PE13 5AT
Country Of Residence
United Kingdom
Name
LEET, Andrew Peter

Jason Michael Tomlinson

  Acting
Appointed
01 March 2001
Occupation
Financial Director
Role
Director
Age
54
Nationality
British
Address
Alexander House, 38 Churchill Way, Nelson, BB9 6RT
Country Of Residence
England
Name
TOMLINSON, Jason Michael

Alexander Buck

  Resigned
Appointed
01 May 2003
Resigned
25 August 2009
Role
Secretary
Nationality
British
Address
Hollins Farm, Esp Lane, Barnoldswick, Lancashire, BB18 5SB
Name
BUCK, Alexander

Barbara Mitchell

  Resigned
Resigned
01 June 1999
Role
Secretary
Address
2 Durham Avenue, Burnley, Lancashire, BB12 6BZ
Name
MITCHELL, Barbara

Jason Michael Tomlinson

  Resigned
Appointed
01 June 1999
Resigned
01 May 2003
Role
Secretary
Address
174 Printers Fold, Burnley, Lancashire, BB12 6PU
Name
TOMLINSON, Jason Michael

Alexander Buck

  Resigned PSC
Appointed
01 July 2004
Resigned
25 August 2009
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Hollins Farm, Esp Lane, Barnoldswick, Lancashire, BB18 5SB
Country Of Residence
England
Name
BUCK, Alexander
Notified On
25 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Allan Malcolm Buck

  Resigned PSC
Resigned
25 October 2016
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Hollins Farm Esp Lane, Barnoldswick, Lancashire, BB18 5SB
Country Of Residence
England
Name
BUCK, Allan Malcolm
Notified On
6 April 2016
Ceased On
25 October 2016
Nature Of Control
Ownership of shares – 75% or more

John Brian Hough

  Resigned
Appointed
01 January 1996
Resigned
19 September 2011
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
1 Grasmere Grove, Whittle Le Woods, Chorley, Lancashire, PR6 7NX
Country Of Residence
United Kingdom
Name
HOUGH, John Brian

Barbara Mitchell

  Resigned
Resigned
28 February 2007
Occupation
Personnel Director
Role
Director
Age
79
Nationality
British
Address
2 Durham Avenue, Burnley, Lancashire, BB12 6BZ
Name
MITCHELL, Barbara

Glasgow Raymond

  Resigned
Resigned
20 October 1992
Occupation
Printing Manager
Role
Director
Age
79
Nationality
British
Address
2 Birch Hall Lane, Earby, Colne, Lancashire, BB8 6JX
Name
RAYMOND, Glasgow

Jane Schofield

  Resigned PSC
Appointed
01 March 2000
Resigned
25 August 2009
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
10 Airedale Mews, Carlton Park, Skipton, BD23 3TF
Name
SCHOFIELD, Jane
Notified On
25 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


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