Check the

THE DOCUMENT HOUSE LIMITED

Company
THE DOCUMENT HOUSE LIMITED (02737895)

THE DOCUMENT HOUSE

Phone: +44 (0)1724 853 392
A⁺ rating

ABOUT THE DOCUMENT HOUSE LIMITED

The Document House Partnered by Xerox offer Print solutions and document management.

The Document House Limited Partnered by Xerox have been established since in 1992, one of the longest running concessionaires. As a Xerox Partner, we are responsible for the supply and support of the complete range of

Xerox award-winning products

The spectrum of businesses we support is varied from a one machine refurbished device through to a multi site, multi office Managed Print Service. The Legal profession and Manufacturing is where we have good industry knowledge and are particularly good at helping new start up business. In addition we are a keen supporter of keeping business local and our ethos is very much one that uses the Global power of Xerox, delivered through us locally and by having an understanding of what each individual Company’s needs, issue and goals are.

We are also a supplier of Office consumables across all brands including hp, Lexmark, Samsung and of course Xerox. We take the same view on supplies as we do on devices – weather it is a single toner or a large shipment of multi branded stock we welcome all business regardless of size.Our reputation has been built upon providing an excellent level of service to our customers and we are committed to delivering outstanding after sales care, solutions and print supplies.

In addition we are:

The Managed Print Services definition is broad, but the end result is simple: gaining visibility and control of your printing, which helps you save money and boost productivity

To The Document House Ltd & Xerox, behaving in an environmentally responsible, sustainable manner is not so much a cost of doing business a way of doing business.

For all your Xerox needs, contact The Document House

The Document House Limited Partnered by Xerox are a solutions & device supplier, ranging from a single pre-loved machine through to a full multi office Managed Print Service. Regardless of the size of your business we would appreciate the opportunity to work with you.

Please contact us today to find out how we can benefit your business.

KEY FINANCES

Year
2016
Assets
£755.37k ▼ £-320.52k (-29.79 %)
Cash
£311.23k ▼ £-24.14k (-7.20 %)
Liabilities
£430.24k ▼ £-275.01k (-38.99 %)
Net Worth
£325.13k ▼ £-45.51k (-12.28 %)

REGISTRATION INFO

Company name
THE DOCUMENT HOUSE LIMITED
Company number
02737895
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.documenthouse.co.uk
Phones
+44 (0)1724 853 392
+44 (0)1724 271 041
01724 853 392
01724 271 041
Registered Address
VISCOUNT HOUSE,
QUEENSWAY COURT,
QUEENSWAY,
SCUNTHORPE,
DN16 1AD

ECONOMIC ACTIVITIES

82190
Photocopying, document preparation and other specialised office support activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 40,542

See Also


Last update 2018

THE DOCUMENT HOUSE LIMITED DIRECTORS

Susan Elizabeth Betts

  Acting
Appointed
01 December 2000
Role
Secretary
Address
Viscount House, Queensway Court, Queensway, Scunthorpe , DN16 1AD
Name
BETTS, Susan Elizabeth

Robert Alan Betts

  Acting
Appointed
06 August 1992
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Viscount House, Queensway Court, Queensway, Scunthorpe , DN16 1AD
Country Of Residence
England
Name
BETTS, Robert Alan

Robert Alan Betts

  Resigned PSC
Appointed
10 August 1992
Resigned
17 February 1997
Role
Secretary
Address
Croft Cottage 4 Phoenix Court, Ridgeway, Sheffield, South Yorkshire, S12 3XF
Name
BETTS, Robert Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Frank Edward Kirk

  Resigned
Appointed
06 August 1992
Resigned
10 August 1992
Occupation
Sales Manager
Role
Secretary
Nationality
British
Address
Althorpe Lodge Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HJ
Name
KIRK, Frank Edward

Haley Nicholson

  Resigned
Appointed
17 February 1997
Resigned
01 December 2000
Role
Secretary
Address
Post Office Cottage Middle Street, Dunston, Lincoln, LN4 2EW
Name
NICHOLSON, Haley

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
06 August 1992
Resigned
06 August 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Paul Vincent Carter

  Resigned
Appointed
06 August 1992
Resigned
28 February 1997
Occupation
Sales Manager
Role
Director
Age
60
Nationality
British
Address
Beechcroft, 8 Wrawby Road, Brigg, South Humberside, DN20 8DL
Name
CARTER, Paul Vincent

Frank Edward Kirk

  Resigned
Appointed
06 August 1992
Resigned
10 August 1992
Occupation
Sales Manager
Role
Director
Age
75
Nationality
British
Address
Althorpe Lodge Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HJ
Country Of Residence
England
Name
KIRK, Frank Edward

Paul William Lammiman

  Resigned
Appointed
18 November 1994
Resigned
01 May 2007
Occupation
General Manager
Role
Director
Age
74
Nationality
British
Address
April Cottage, 10 New Road Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JD
Name
LAMMIMAN, Paul William

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
06 August 1992
Resigned
06 August 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Ian Turner

  Resigned
Appointed
27 August 1993
Resigned
15 November 1994
Occupation
Region After Sales Manager
Role
Director
Age
74
Nationality
British
Address
24 Longwood Road, Tingley, Wakefield, West Yorkshire, WF3 1UG
Name
TURNER, Ian

REVIEWS


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