ABOUT PRINT 4 LIMITED
We produce a vast range of products
Print 4 Ltd produced the largest gaming Expo Bag for Final Fantasy.
At Print4 we pride ourselves on leading from the front via technical innovation. We’ve teamed up with Kodak and developed SuperHD litho screen-printing capabilities to provide unparalleled image definition.
With our additional 5,000 sq ft mezzanine Print4 customers can now enjoy the benefits of our increased capacity. Enhancing our in-house finishing & fulfilment capabilities means our customers enjoy a speedier, more cost effective service and as a business we continue to reduce our carbon footprint.
KEY FINANCES
Year
2017
Assets
£1419.84k
▲ £326.69k (29.88 %)
Cash
£67.43k
▲ £20.43k (43.47 %)
Liabilities
£39.77k
▲ £31.67k (391.07 %)
Net Worth
£1380.07k
▲ £295.01k (27.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Nottingham
- Company name
- PRINT 4 LIMITED
- Company number
- 02652693
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- print4.co.uk
- Phones
-
01159 770 064
01159 770 680
- Registered Address
- DABELL AVENUE,
BLENHEIM INDUSTRIAL ESTATE,
BULWELL,
NOTTINGHAM,
NG6 8WA
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 19 Jan 2017
- Director's details changed for Mr Matthew Zac Boam on 19 January 2017
- 05 Dec 2016
- Total exemption full accounts made up to 31 March 2016
- 29 Nov 2016
- Director's details changed for Mr Matthew Zac Boam on 29 September 2016
CHARGES
-
20 February 2013
- Status
- Satisfied
on 20 December 2014
- Delivered
- 27 February 2013
-
Persons entitled
- Lombard North Central PLC
- Description
- Used 2006 akiyama 5 colour offset press serial no A05143.
-
18 January 2012
- Status
- Outstanding
- Delivered
- 20 January 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
8 June 2007
- Status
- Outstanding
- Delivered
- 13 June 2007
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD (the Security Holder)
- Description
- By way of fixed equitable charge all debts purchased or…
-
29 March 2007
- Status
- Outstanding
- Delivered
- 7 April 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- L/H property k/a land on the south side of dabell avenue…
-
6 March 2007
- Status
- Outstanding
- Delivered
- 8 March 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 January 2006
- Status
- Outstanding
- Delivered
- 13 January 2006
-
Persons entitled
- Lombard North Central PLC
- Description
- Akiyama - printing machine s/no: 99133.
-
11 February 2003
- Status
- Satisfied
on 31 May 2007
- Delivered
- 12 February 2003
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
26 June 2002
- Status
- Satisfied
on 31 May 2007
- Delivered
- 4 July 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
22 November 1991
- Status
- Satisfied
on 31 May 2007
- Delivered
- 29 November 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A charge by way of legal mortgage over l/hold property on…
See Also
Last update 2018
PRINT 4 LIMITED DIRECTORS
Matthew Zac Boam
Acting
PSC
- Appointed
- 30 June 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 7 Dabell Avenue, Nottingham, England, NG6 8WA
- Country Of Residence
- England
- Name
- BOAM, Matthew Zac
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Robert Clark
Acting
PSC
- Appointed
- 04 September 1995
- Occupation
- Production Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham , NG6 8WA
- Country Of Residence
- England
- Name
- CLARK, Peter Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
June Ringham
Resigned
- Resigned
- 30 June 2011
- Role
- Secretary
- Address
- Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham , NG6 8WA
- Name
- RINGHAM, June
Ian Peter Moon
Resigned
- Resigned
- 26 June 2002
- Occupation
- Production Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 3 Abbey Farm, Dale Abbey, Ilkeston, Derbyshire, DE7 4PN
- Name
- MOON, Ian Peter
June Ringham
Resigned
- Resigned
- 30 June 2011
- Occupation
- Book-Keeper
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham , NG6 8WA
- Country Of Residence
- United Kingdom
- Name
- RINGHAM, June
Robin David Ringham
Resigned
- Resigned
- 30 June 2011
- Occupation
- Print Agent
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham , NG6 8WA
- Country Of Residence
- United Kingdom
- Name
- RINGHAM, Robin David
REVIEWS
Check The Company
Excellent according to the company’s financial health.