Check the

PRINT CONCERN LTD

Company
PRINT CONCERN LTD (02696097)

PRINT CONCERN

Phone: 01865 712 211
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1241.51k ▲ £346.02k (38.64 %)
Cash
£178.26k ▲ £132.57k (290.22 %)
Liabilities
£663.35k ▼ £-77.65k (-10.48 %)
Net Worth
£578.17k ▲ £423.66k (274.21 %)

REGISTRATION INFO

Company name
PRINT CONCERN LTD
Company number
02696097
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
printconcern.co.uk
Phones
01865 712 211
Registered Address
8 KING EDWARD STREET,
OXFORD,
OXON,
OX1 4HL

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2

CHARGES

9 March 2009
Status
Outstanding
Delivered
20 March 2009
Persons entitled
Factor 21 PLC
Description
All assets of the company by way of a first fixed and…

9 November 1995
Status
Satisfied on 5 January 2008
Delivered
14 November 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRINT CONCERN LTD DIRECTORS

OXFORD COMPANY SERVICES LTD

  Acting
Appointed
01 September 2008
Role
Secretary
Address
8 King Edward Street, Oxford, Oxfordshire, United Kingdom, OX1 4HL
Name
OXFORD COMPANY SERVICES LTD

Timothy Donovan Underwood

  Acting
Appointed
27 October 2004
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
Beedon Hill House, Beedon, Newbury, RG20 8SG
Name
UNDERWOOD, Timothy Donovan

Paul Shakespeare Croxford

  Resigned
Appointed
27 October 2004
Resigned
31 October 2005
Role
Secretary
Address
20 Braeside, Naphill, Buckinghamshire, England, HP14 4RY
Name
CROXFORD, Paul Shakespeare

Robert Davison

  Resigned
Appointed
11 March 1992
Resigned
10 April 1992
Role
Secretary
Address
84 York Road, Teddington, Middlesex, TW11 8SN
Name
DAVISON, Robert

Pauline Lesley Vallance

  Resigned
Appointed
10 April 1992
Resigned
27 October 2004
Role
Secretary
Address
High Pines 22 Beaufront Road, Camberley, Surrey, GU15 1NF
Name
VALLANCE, Pauline Lesley

Wayne Vallance

  Resigned
Appointed
31 October 2005
Resigned
01 September 2008
Role
Secretary
Address
High Pines 22 Beaufront Road, Camberley, Surrey, GU15 1NF
Name
VALLANCE, Wayne

Michael Christopher Beaty Pownall

  Resigned
Appointed
11 March 1992
Resigned
10 April 1992
Role
Nominee Director
Age
81
Nationality
British
Address
5 Fir Close, Walton On Thames, Surrey, KT12 2SX
Name
BEATY-POWNALL, Michael Christopher

Wayne Vallance

  Resigned
Appointed
10 April 1992
Resigned
27 October 2004
Occupation
Director (Printing)
Role
Director
Age
64
Nationality
British
Address
High Pines 22 Beaufront Road, Camberley, Surrey, GU15 1NF
Name
VALLANCE, Wayne

REVIEWS


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