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
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- PRINT QUEST GRAPHICS LIMITED
- Company number
- 03414751
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Aug 1997
Age - 28 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
- 63
- 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
- 59
- 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
- 66
- 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
- 87
- 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
- 75
- 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
- 75
- 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.