Check the

PARK LANE PRESS LIMITED

Company
PARK LANE PRESS LIMITED (03515029)

PARK LANE PRESS

Phone: 01225 815 010
A⁺ rating

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

Company name
PARK LANE PRESS LIMITED
Company number
03515029
VAT
GB543531460
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 1998
Age - 27 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
53
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
57
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
80
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
81
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.