Check the

PRINTECH (EUROPE) LIMITED

Company
PRINTECH (EUROPE) LIMITED (03785704)

PRINTECH (EUROPE)

Phone: 01245 506 066
A⁺ rating

ABOUT PRINTECH (EUROPE) LIMITED

We offer a range of print solutions - digital, litho and web printing - to deliver quality printed products. From business cards, leaflets, brochures and magazines to promotional signage, banners and pop-up exhibition stands. Free delivery applies to all orders and we pride ourselves on quick turnarounds.

If you are looking for something with maximum impact, we can suggest bespoke, tailored print options that will give your promotions the ‘wow factor’. We also provide a complete fulfillment and mailing service.

We’re here to help make your job easier so call us today on

Yes, free soft PDF proof is provided.

Do all products include delivery?

Yes.  Each product has a price for design option once proceeding with the order.  You can add this to your shopping basket and we will then contact you to discuss your design requirements.

KEY FINANCES

Year
2017
Assets
£1263.24k ▼ £-48.21k (-3.68 %)
Cash
£774.04k ▼ £-33.58k (-4.16 %)
Liabilities
£129.99k ▼ £-760.89k (-85.41 %)
Net Worth
£1133.26k ▲ £712.68k (169.46 %)

REGISTRATION INFO

Company name
PRINTECH (EUROPE) LIMITED
Company number
03785704
VAT
GB738734206
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.printechexpress.co.uk
Phones
01245 506 066
01245 506 077
Registered Address
THE MALTINGS,
ROSEMARY LANE,
HALSTEAD,
ESSEX,
CO9 1HZ

ECONOMIC ACTIVITIES

18130
Pre-press and pre-media services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

14 Dec 2016
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 201
08 Jan 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

25 July 2008
Status
Outstanding
Delivered
15 August 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Chase house 70 upper chase chelmsford essex title number…

See Also


Last update 2018

PRINTECH (EUROPE) LIMITED DIRECTORS

John Arthur Berry

  Acting
Appointed
10 June 1999
Role
Secretary
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Name
BERRY, John Arthur

John Arthur Berry

  Acting
Appointed
12 October 2006
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Country Of Residence
England
Name
BERRY, John Arthur

Peter John Berry

  Acting
Appointed
06 April 2012
Occupation
Printer
Role
Director
Age
53
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Country Of Residence
United Kingdom
Name
BERRY, Peter John

Sandra Doreen Berry

  Acting
Appointed
10 June 1999
Occupation
Finance Director
Role
Director
Age
72
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Country Of Residence
England
Name
BERRY, Sandra Doreen

Mark Daniel Harris

  Acting
Appointed
12 October 2006
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Name
HARRIS, Mark Daniel

Scott Robert Harris

  Acting
Appointed
12 October 2006
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Country Of Residence
England
Name
HARRIS, Scott Robert

Nolan Ralph

  Acting
Appointed
01 October 2007
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
Chase House, 70 Upper Chase, Chelmsford, Essex, United Kingdom, CM2 0BN
Country Of Residence
Uk
Name
RALPH, Nolan

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
10 June 1999
Resigned
10 June 1999
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
10 June 1999
Resigned
10 June 1999
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


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