Check the

PREMIER PRINT DRIVES LTD

Company
PREMIER PRINT DRIVES LTD (03690912)

PREMIER PRINT DRIVES

Phone: 01246 554 960
B rating

ABOUT PREMIER PRINT DRIVES LTD

Premier Print Drives Ltd

"Besides showing how well you worked as a team and the finished product, it was difficult to capture the smoothness of the whole operation. ...without any undue interruption to our domestic needs.

The customised printing and colouring turned out to be the promised quality. The finished product has been much admired...well done to all concerned."

"Just to let you know how pleased we are with the drive and how everyone who has been has commented how nice it is. Thanks for doing such a great job and we will have no hesitation in recommending you."

KEY FINANCES

Year
2016
Assets
£11.51k ▼ £-6.14k (-34.79 %)
Cash
£8.38k ▲ £8.38k (Infinity)
Liabilities
£23.65k ▼ £-7.33k (-23.67 %)
Net Worth
£-12.14k ▼ £1.19k (-8.94 %)

REGISTRATION INFO

Company name
PREMIER PRINT DRIVES LTD
Company number
03690912
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
ppdrives.co.uk
Phones
01246 554 960
Registered Address
THE BARN CHURCH VIEW,
CHATSWORTH ROAD,
CHESTERFIELD,
DERBYSHIRE,
S40 3AN

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2

See Also


Last update 2018

PREMIER PRINT DRIVES LTD DIRECTORS

Tina Mckinley

  Acting PSC
Appointed
21 May 2012
Role
Secretary
Address
The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
Name
MCKINLEY, Tina
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Andrew John Mckinley

  Acting
Appointed
06 January 1999
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
Country Of Residence
England
Name
MCKINLEY, James Andrew John

BICCOR LIMITED

  Resigned
Appointed
31 December 1998
Resigned
31 December 1998
Role
Secretary
Address
1a The Garth, Abertridwr, Caerphilly, Mid Glamorgan, CF83 4ES
Name
BICCOR LIMITED

James Andrew John Mckinley

  Resigned PSC
Appointed
06 January 1999
Resigned
21 May 2012
Occupation
Director
Role
Secretary
Nationality
British
Address
The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
Name
MCKINLEY, James Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Duncan Mcdonald

  Resigned
Appointed
31 December 1998
Resigned
31 December 1998
Role
Nominee Director
Age
60
Nationality
British
Address
21 Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4HN
Name
MCDONALD, Duncan

Tina Mckinley

  Resigned
Appointed
30 June 2002
Resigned
21 May 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Barn, Church View Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
Country Of Residence
England
Name
MCKINLEY, Tina

Michael John Twigg

  Resigned
Appointed
06 January 1999
Resigned
30 June 2002
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
73 Rhodes Avenue, Chesterfield, Derbyshire, S41 7HQ
Name
TWIGG, Michael John

REVIEWS


Check The Company
Very good according to the company’s financial health.