Check the

BIGGER PRINTING COMPANY LTD

Company
BIGGER PRINTING COMPANY LTD (04086912)

BIGGER PRINTING COMPANY

Phone: 01242 528 868
B⁺ rating

ABOUT BIGGER PRINTING COMPANY LTD

for information on specific products, tips for creating artwork, and examples on how we create project solutions.

We understand every project is different, and has its own pressures. Deadlines can be tight. Colours need to match. Projects can have small budgets but need big results. The world of large format printing services can be confusing. We can help.

products, we have been acknowledged as an official Contra Vision® Print Partner. Becoming a Print Partner is a stamp of approval of both print and service quality from Contra Vision® -  industry’s leading printable window films manufacturer, and inventors of one-way vision window graphics. To read a full press release on this Print Partnership, please click

In addition to our Print Partnership with Contra Vision®, we are proud to be one of the first companies to be recognised as an official

Product Partner, which is manufactured by Multipanel UK. We use Alupanel® on a wide range of projects including construction site hoarding panels, external signage and display boards.

, and work tirelessly to reduce our impact. We are thrilled to be 100% landfill free. We plan our production very carefully to ensure we keep our waste to an absolute minimum, and we recycle everything we can. Anything that cannot be recycled is used in the Waste To Energy program. To read more about our environment program, please click

We are excellent problem solvers – if you think something isn’t possible due to time, budget, size, material or finish, let us see what we can do. As we are able to print directly to boards / flat materials, we are able to print onto plastic, vinyl, wood, metal, glass, acrylic, and more - and we might just surprise you!

Whether you are looking for display boards, printed retail branding, an exhibition displays, posters, vinyl, or a bespoke display using white ink and shape-cut technology, we can help. We can't wait to hear from you...

KEY FINANCES

Year
2016
Assets
£163.38k ▲ £30.1k (22.58 %)
Cash
£0.1k ▼ £-8.93k (-98.85 %)
Liabilities
£215.46k ▲ £43.8k (25.52 %)
Net Worth
£-52.09k ▲ £-13.71k (35.71 %)

REGISTRATION INFO

Company name
BIGGER PRINTING COMPANY LTD
Company number
04086912
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.biggerprinting.co.uk
Phones
01242 528 868
Registered Address
9 MANCHESTER PARK,
TEWKESBURY ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL51 9EJ

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 10 October 2015

See Also


Last update 2018

BIGGER PRINTING COMPANY LTD DIRECTORS

Melanie Jayne Guy

  Acting
Appointed
28 April 2015
Role
Secretary
Address
23 Idbury Close, Witney, Oxfordshire, England, OX28 5FE
Name
GUY, Melanie Jayne

Sebastian Charles Stanley

  Acting PSC
Appointed
10 October 2000
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
9 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9EJ
Country Of Residence
United Kingdom
Name
STANLEY, Sebastian Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nicholas Graham Howls

  Resigned
Appointed
10 October 2000
Resigned
22 February 2011
Role
Secretary
Address
The Brackens Gloucester Road, Staverton, Cheltenham, Gloucestershire, GL51 0SS
Name
HOWLS, Nicholas Graham

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
10 October 2000
Resigned
10 October 2000
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
10 October 2000
Resigned
10 October 2000
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Alexandra Mary Howls

  Resigned
Appointed
06 April 2007
Resigned
22 February 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Brackens, Gloucester Road, Staverton, Cheltenham, Gloucestershire, GL51 0SS
Country Of Residence
United Kingdom
Name
HOWLS, Alexandra Mary

Nicholas Graham Howls

  Resigned
Appointed
01 March 2003
Resigned
22 February 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Brackens Gloucester Road, Staverton, Cheltenham, Gloucestershire, GL51 0SS
Country Of Residence
United Kingdom
Name
HOWLS, Nicholas Graham

Tina Elizabeth Stanley

  Resigned
Appointed
06 April 2007
Resigned
30 May 2013
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
9 Manchester Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9EJ
Country Of Residence
England
Name
STANLEY, Tina Elizabeth

REVIEWS


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