ABOUT PARK LANE PRESS LIMITED
At Park Lane we provide commercial printing for a broad range of clients such as advertising and design agencies, marketing departments, small businesses and charities and blue-chip companies.
We also go further than other printers by offering a technical colour consultation and educational tours of our print works. This service helps clients achieve the best results within their brand guideline colour palettes and improves their understanding of the print possibilities on offer.
Park Lane were one of the first printers in the UK to offer waterless printing. Motivated by finding new and better ways of doing things, we gleaned the knowledge we needed to introduce the waterless process from contacts all over the world for the equipment to build our initial press. This passion for innovation and knowledge continues to drive us, recently taking us to Italy to help investigate and test a new printing solution not yet on the market.
We are committed to operating responsibly and mindfully towards the environment. From the materials we use to the process itself, we do everything we can to minimise our impact on the planet.
KEY FINANCES
Year
2017
Assets
£249.46k
▼ £-120.35k (-32.54 %)
Cash
£1.56k
▼ £-0.03k (-1.76 %)
Liabilities
£44.73k
▼ £-590.2k (-92.96 %)
Net Worth
£204.73k
▼ £469.85k (-177.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- PARK LANE PRESS LIMITED
- Company number
- 03515029
- VAT
- GB543531460
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- parklanepress.co.uk
- Phones
-
01225 815 010
- Registered Address
- UNIT 11 LEAFIELD WAY,
LEAFIELD INDUSTRIAL ESTATE,
CORSHAM,
WILTSHIRE,
SN13 9SW
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 23 February 2017 with updates
- 23 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 22 Mar 2016
- Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 55,082
CHARGES
-
7 February 2011
- Status
- Outstanding
- Delivered
- 18 February 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
28 March 2003
- Status
- Outstanding
- Delivered
- 3 April 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PARK LANE PRESS LIMITED DIRECTORS
Lisa Sudwell
Acting
- Appointed
- 31 March 2004
- Role
- Secretary
- Address
- Unit 11 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9SW
- Name
- SUDWELL, Lisa
Timothy James Bacon
Acting
PSC
- Appointed
- 24 February 1998
- Occupation
- Printer
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit 11 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9SW
- Country Of Residence
- England
- Name
- BACON, Timothy James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Philip Sudwell
Acting
PSC
- Appointed
- 24 February 1998
- Occupation
- Printer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 11 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9SW
- Country Of Residence
- England
- Name
- SUDWELL, Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jean Kathleen Bacon
Resigned
- Appointed
- 23 February 1998
- Resigned
- 31 January 2004
- Role
- Secretary
- Address
- Tor House Plough Lane, Marston, Devizes, Wiltshire, SN10 5SR
- Name
- BACON, Jean Kathleen
L & A SECRETARIAL LIMITED
Resigned
- Appointed
- 23 February 1998
- Resigned
- 23 February 1998
- Role
- Nominee Secretary
- Address
- 31 Corsham Street, London, N1 6DR
- Name
- L & A SECRETARIAL LIMITED
Jean Kathleen Bacon
Resigned
- Appointed
- 23 February 1998
- Resigned
- 31 January 2004
- Occupation
- Printer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Tor House Plough Lane, Marston, Devizes, Wiltshire, SN10 5SR
- Name
- BACON, Jean Kathleen
Michael Kenneth Leslie Bacon
Resigned
- Appointed
- 23 February 1998
- Resigned
- 31 January 2004
- Occupation
- Printer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Tor House Plough Lane, Marston, Devizes, Wiltshire, SN10 5SR
- Name
- BACON, Michael Kenneth Leslie
L & A REGISTRARS LIMITED
Resigned
- Appointed
- 23 February 1998
- Resigned
- 23 February 1998
- Role
- Nominee Director
- Address
- 31 Corsham Street, London, N1 6DR
- Name
- L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.