ABOUT PINSTRIPE PRINT LIMITED
Pinstripe Print Ltd was incorporated in 1998 and has, since then, operated from an 18,000 sq. ft. factory in Hockley, central Birmingham.
We operate a 24/7 in-house print production facility, as well as providing an extensive range of services.
We work closely with our customers, where applicable offering advice and working with them to provide the perfect solution to their requirements, delivered in the most economical way.
Our customers demand high-quality service at all times, and that’s what we provide, operating under strict quality, performance and environmental guidelines.
Our own dedicated, in-house studio team works in close collaboration with our clients and offers a full artwork and design service using the latest software available. Whether the requirement is a cold start from an initial brief or alterations to an existing job, our experienced team can provide unbeatable products, yet always be mindful of a client’s budgetary constraints.
Pinstripe Print
In order to provide an end-to-end print service, we also offer print-finishing via our experienced in-house finishing team.
KEY FINANCES
Year
2016
Assets
£776.88k
▼ £-70.18k (-8.29 %)
Cash
£72.93k
▼ £-2.96k (-3.90 %)
Liabilities
£371.68k
▼ £-15.35k (-3.97 %)
Net Worth
£405.19k
▼ £-54.83k (-11.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- PINSTRIPE PRINT LIMITED
- Company number
- 03556407
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pinstripeprint.co.uk
- Phones
-
01212 360 101
- Registered Address
- 88 HILL VILLAGE ROAD,
SUTTON COLDFIELD,
WEST MIDLANDS,
B75 5BE
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 31 Aug 2016
- Total exemption small company accounts made up to 30 November 2015
- 26 May 2016
- Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 40,000
- 26 May 2016
- Director's details changed for David George Lawrence on 25 April 2016
CHARGES
-
24 October 2008
- Status
- Outstanding
- Delivered
- 25 October 2008
-
Persons entitled
- Fiton Limited
- Description
- All chattels and documents (as defined in the chattels…
-
9 May 2008
- Status
- Outstanding
- Delivered
- 13 May 2008
-
Persons entitled
- Bibby Financial Services Limited as Security Trustee
- Description
- Fixed and floating charge over the undertaking and all…
-
2 March 2004
- Status
- Outstanding
- Delivered
- 19 March 2004
-
Persons entitled
- Fiton Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
1 March 2004
- Status
- Outstanding
- Delivered
- 19 March 2004
-
Persons entitled
- N.Lyon
- Description
- Fixed and floating charges over the undertaking and all…
-
1 March 2004
- Status
- Satisfied
on 5 May 2007
- Delivered
- 19 March 2004
-
Persons entitled
- D.G.O'mahony
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PINSTRIPE PRINT LIMITED DIRECTORS
David George Lawrence
Acting
- Appointed
- 06 December 2006
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE
- Name
- LAWRENCE, David George
David George Lawrence
Acting
- Appointed
- 06 December 2006
- Occupation
- Accountant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE
- Country Of Residence
- England
- Name
- LAWRENCE, David George
Nigel Lyon
Acting
- Appointed
- 04 August 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE
- Country Of Residence
- England
- Name
- LYON, Nigel
Jonathan Haynes
Resigned
- Appointed
- 01 May 1998
- Resigned
- 20 December 1999
- Role
- Secretary
- Address
- 10 Stonnall Gate, Aldridge, Walsall, West Midlands, WS9 8HU
- Name
- HAYNES, Jonathan
Lynn Elizabeth Lyon
Resigned
- Appointed
- 06 December 2006
- Resigned
- 06 December 2006
- Role
- Secretary
- Address
- 48 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PL
- Name
- LYON, Lynn Elizabeth
Jane Ann O Mahony
Resigned
- Appointed
- 20 December 1999
- Resigned
- 06 December 2006
- Role
- Secretary
- Address
- 98 Solihull Road, Shirley, Solihull, B90 3HS
- Name
- O'MAHONY, Jane Ann
Stephen John Scott
Resigned
- Appointed
- 01 May 1998
- Resigned
- 01 May 1998
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
John Blatchford
Resigned
- Appointed
- 04 August 2005
- Resigned
- 04 August 2005
- Occupation
- Production Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 33 Wideacre Drive, Birmingham, West Midlands, B44 8JE
- Name
- BLATCHFORD, John
Denis Gerard O Mahony
Resigned
- Appointed
- 04 December 1998
- Resigned
- 06 December 2006
- Occupation
- Printer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 98 Solihull Road, Shirley, Solihull, B90 3HS
- Name
- O'MAHONY, Denis Gerard
Jacqueline Scott
Resigned
- Appointed
- 01 May 1998
- Resigned
- 01 May 1998
- Role
- Nominee Director
- Age
- 75
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
Paul Stone
Resigned
- Appointed
- 04 August 2005
- Resigned
- 04 August 2005
- Occupation
- Designer
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 11 Chartwell Drive, Solihull, West Midlands, B90 4JZ
- Name
- STONE, Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.