Check the

PRINTSTAR LIMITED

Company
PRINTSTAR LIMITED (01836178)

PRINTSTAR

Phone: 01634 575 106
C rating

ABOUT PRINTSTAR LIMITED

We have over 30 years' experience of providing top quality printing services to customers in Gillingham and across Kent. We have built our reputation by providing fast, friendly business printing, every time. Our business is built on personal recommendations. Whether you need 10 or 500,000 printed copies please give us a call - we are happy to help.

Contact Printstar Ltd in Gillingham today

You can choose whichever way you want to use to stay in touch. We believe in making things as easy as possible for you, the customer. Let us know how you want to stay in touch and leave all your printing needs to us.

KEY FINANCES

Year
2016
Assets
£32.47k ▼ £-11.35k (-25.91 %)
Cash
£2.25k ▼ £-0.68k (-23.15 %)
Liabilities
£112.49k ▲ £18.04k (19.10 %)
Net Worth
£-80.03k ▲ £-29.39k (58.05 %)

REGISTRATION INFO

Company name
PRINTSTAR LIMITED
Company number
01836178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.printstarltd.co.uk
Phones
01634 575 106
Registered Address
4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,
MEDWAY CITY ESTATE,
ROCHESTER,
KENT,
ME2 4HN

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100

CHARGES

2 May 1997
Status
Outstanding
Delivered
8 May 1997
Persons entitled
Lloyds Bank PLC
Description
6 avondale road gillingham kent ME7 4QP. Fixed and floating…

See Also


Last update 2018

PRINTSTAR LIMITED DIRECTORS

Julie Eyvine Fantetti

  Acting
Appointed
05 July 1996
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
60 Broadway, Gillingham, Kent, ME8 6AZ
Name
FANTETTI, Julie Eyvine

Alan Richard Doust

  Acting PSC
Appointed
05 July 1996
Occupation
Printer
Role
Director
Age
60
Nationality
British
Address
334 Maidstone Road, Chatham, Kent, United Kingdom, ME5 9SD
Country Of Residence
England
Name
DOUST, Alan Richard
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Eyvine Fantetti

  Acting PSC
Appointed
05 July 1996
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
60 Broadway, Gillingham, Kent, ME8 6AZ
Country Of Residence
England
Name
FANTETTI, Julie Eyvine
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sheila Lillian Doust

  Resigned
Resigned
05 July 1996
Role
Secretary
Address
1 Holmside, Gillingham, Kent, ME7 4BQ
Name
DOUST, Sheila Lillian

Bernard Malcolm Doust

  Resigned
Resigned
02 January 2002
Occupation
Art Designer
Role
Director
Age
89
Nationality
British
Address
1 Holmside, Gillingham, Kent, ME7 4BQ
Name
DOUST, Bernard Malcolm

Sheila Lillian Doust

  Resigned
Appointed
05 July 1996
Resigned
05 January 2013
Occupation
Administrator
Role
Director
Age
88
Nationality
British
Address
1 Holmside, Gillingham, Kent, ME7 4BQ
Country Of Residence
United Kingdom
Name
DOUST, Sheila Lillian

REVIEWS


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