Check the

4 PRINT LIMITED

Company
4 PRINT LIMITED (01511940)

4 PRINT

Phone: 02089 410 144
A⁺ rating

ABOUT 4 PRINT LIMITED

of a fine-tuned family team. We are

Whilst everyone appreciates how important price is, we also have to ensure that you are getting the right product. Rather than focus purely on driving costs down, we attack things from a slightly different angle. That's not to say we aren't competitive (as we most certainly are!) but rather than cut corners, or omit things from initial estimates, we'd rather cover all bases. We make sure our clients are totally happy with the finished job and also the lack of unforeseen extras, when you receive our invoice.

Our latest investment has significantly broadened our strengths and pushes us firmly into the forefront of the digital print sector too. We have just installed a Heidelberg Versafire CP digital press. This perfectly compliments our Heidelberg pre-press department, litho presses and bindery, making us strong all-rounders with an enviable armoury. Please get in touch to find out more.

KEY FINANCES

Year
2017
Assets
£343.45k ▼ £-18.22k (-5.04 %)
Cash
£131.28k ▼ £-56.83k (-30.21 %)
Liabilities
£113.62k ▲ £102.13k (888.69 %)
Net Worth
£229.83k ▼ £-120.34k (-34.37 %)

REGISTRATION INFO

Company name
4 PRINT LIMITED
Company number
01511940
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
4-print.co.uk
Phones
02089 410 144
02089 413 424
Registered Address
8/10 SOUTH STREET,
EPSOM,
SURREY,
KT18 7PF

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Termination of appointment of Nigel Barry Fountain as a director on 1 January 2009

CHARGES

2 May 1991
Status
Outstanding
Delivered
8 May 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 July 1984
Status
Satisfied on 24 June 1991
Delivered
1 August 1984
Persons entitled
Barclays Bank PLC
Description
(See doc M21). Fixed and floating charges over the…

See Also


Last update 2018

4 PRINT LIMITED DIRECTORS

Sandra Anne Taylor

  Acting
Appointed
29 April 2011
Role
Secretary
Address
8/10 South Street, Epsom, Surrey, England, KT18 7PF
Name
TAYLOR, Sandra Anne

Nigel Barry Fountain

  Acting
Appointed
07 January 2010
Occupation
Production
Role
Director
Age
61
Nationality
British
Address
8-10, South Street, Epsom, Surrey, KT18 7PF
Country Of Residence
England
Name
FOUNTAIN, Nigel Barry

Jennifer Christine Blatchly

  Resigned
Resigned
28 April 2011
Role
Secretary
Address
50 Eastwick Road, Walton On Thames, Surrey, KT12 5AR
Name
BLATCHLY, Jennifer Christine

Angela Jane Fountain

  Resigned
Appointed
28 April 2011
Resigned
29 April 2011
Role
Secretary
Address
3 Sandringham Gardens, West Molesey, Surrey, England, KT8 1QG
Name
FOUNTAIN, Angela Jane

Jennifer Christine Blatchly

  Resigned
Resigned
28 April 2011
Occupation
Book-Keeper
Role
Director
Age
78
Nationality
British
Address
50 Eastwick Road, Walton On Thames, Surrey, KT12 5AR
Country Of Residence
United Kingdom
Name
BLATCHLY, Jennifer Christine

John Edward David Blatchly

  Resigned
Resigned
28 April 2011
Occupation
Sales
Role
Director
Age
85
Nationality
British
Address
50 Eastwick Road, Walton On Thames, Surrey, KT12 5AR
Country Of Residence
United Kingdom
Name
BLATCHLY, John Edward David

Nigel Barry Fountain

  Resigned PSC
Appointed
01 January 2009
Resigned
01 January 2009
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
3 Sandringham Gardens, West Molesey, Surrey, England, KT8 1QG
Country Of Residence
England
Name
FOUNTAIN, Nigel Barry
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

REVIEWS


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