Check the

PRINT QUEST GRAPHICS LIMITED

Company
PRINT QUEST GRAPHICS LIMITED (03414751)

PRINT QUEST GRAPHICS

Phone: 01754 898 898
A⁺ rating

ABOUT PRINT QUEST GRAPHICS LIMITED

Established in 1996, Print Quest now provide a client base extending across the world with artwork and plates, using leading-edge technology and state-of-the-art reproduction techniques. Having recently invested heavily in upgrading the technology in our factory to provide a more efffective solution to our new and existing clients and increased the work staff by 30%, we are now in a better position than ever to offer a service that is second to none.

Print Quest Graphics Ltd

Print Quest Graphics was established in 1996 and since then has been providing a wide range of services to the flexographic printing industry. We produce artwork and plates to the UK, Europe and Asia, using leading edge technology and state of the art reproduction techniques. Print Quest work closely with our clients and printers to become part of a seamless team, giving your clients a more comprehensive service.

KEY FINANCES

Year
2017
Assets
£534.8k ▲ £86.08k (19.18 %)
Cash
£8.51k ▲ £3.75k (78.63 %)
Liabilities
£151.16k ▼ £-219.77k (-59.25 %)
Net Worth
£383.65k ▲ £305.85k (393.12 %)

REGISTRATION INFO

Company name
PRINT QUEST GRAPHICS LIMITED
Company number
03414751
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
printquest.co.uk
Phones
01754 898 898
Registered Address
28 DUDLEY STREET,
GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN31 2AB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

08 Feb 2017
Statement of capital following an allotment of shares on 7 September 2016 GBP 30,001
25 Jan 2017
Appointment of Carl William Garner as a director on 7 September 2016
06 Jan 2017
Satisfaction of charge 2 in full

CHARGES

11 June 2012
Status
Outstanding
Delivered
12 June 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

10 July 2009
Status
Satisfied on 6 January 2017
Delivered
14 July 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of first fixed charge all associated rights relating…

24 May 2001
Status
Satisfied on 6 January 2017
Delivered
2 June 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRINT QUEST GRAPHICS LIMITED DIRECTORS

Allison Taylor

  Acting
Appointed
31 March 2010
Role
Secretary
Address
29a, Ashby Road, Spilsby, Lincolnshire, PE23 5DR
Name
TAYLOR, Allison

Carl William Garner

  Acting
Appointed
07 September 2016
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
17 Cedar Avenue, Cottingham, East Yorkshire, United Kingdom, HU16 4AL
Country Of Residence
United Kingdom
Name
GARNER, Carl William

David Andrew Jarvis

  Acting PSC
Appointed
29 July 1998
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
13 Seacroft Drive, Skegness, Lincolnshire, PE25 3AP
Country Of Residence
United Kingdom
Name
JARVIS, David Andrew
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Richard Jarvis

  Resigned
Appointed
05 August 2003
Resigned
30 March 2010
Role
Secretary
Address
6 Revesby Drive, Skegness, Lincolnshire, PE25 2HT
Name
JARVIS, Richard

BEDFORD ROW REGISTRARS LIMITED

  Resigned
Appointed
05 August 1997
Resigned
05 August 2003
Role
Secretary
Address
6 Claridge House, 32 Davies Street, London, W1K 4ND
Name
BEDFORD ROW REGISTRARS LIMITED

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
05 August 1997
Resigned
05 August 1997
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Kevin Brown

  Resigned
Appointed
29 July 1998
Resigned
22 February 2001
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Rochford House, Low Church Road, Middle Rasen, Lincolnshire, LN8 3TY
Name
BROWN, Kevin

Colin William Clark

  Resigned
Appointed
05 August 1997
Resigned
30 July 1998
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
The Grange Main Road, Miningsby, Boston, Lincolnshire, PE22 7NN
Name
CLARK, Colin William

Raymond John Spikings

  Resigned
Appointed
05 August 1997
Resigned
29 July 1998
Occupation
Production Manager
Role
Director
Age
74
Nationality
British
Address
90 Monks Dyke Road, Louth, Lincolnshire, LN11 8DX
Name
SPIKINGS, Raymond John

John Paul Woowat

  Resigned
Appointed
05 August 1997
Resigned
29 July 1998
Occupation
Sales Executive
Role
Director
Age
74
Nationality
British
Address
1 Elles Avenue, Guildford, Surrey, GU1 2QH
Name
WOOWAT, John Paul

REVIEWS


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