CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRINT CONCERN LTD
Company
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 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Oxford
Company name
PRINT CONCERN LTD
Company number
02696097
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1992
Age - 34 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
PRINT 4 LIMITED
PRINT APPROVED LIMITED
PRINT COPY CONSULTING LTD.
PRINT COPY SCAN LTD
PRINT DIRECT SOLUTIONS LIMITED
PRINT FOR PROFIT UK LIMITED
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
78
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
82
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
65
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.