Check the

PRINT 4 LIMITED

Company
PRINT 4 LIMITED (02652693)

PRINT 4

Phone: 01159 770 064
A rating

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

Company name
PRINT 4 LIMITED
Company number
02652693
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1991
Age - 33 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
51
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
69
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
63
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
74
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
74
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.