Check the

PINSTRIPE PRINT LIMITED

Company
PINSTRIPE PRINT LIMITED (03556407)

PINSTRIPE PRINT

Phone: 01212 360 101
A⁺ rating

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

Company name
PINSTRIPE PRINT LIMITED
Company number
03556407
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1998
Age - 26 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
78
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
67
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
66
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
66
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
74
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
56
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.