ABOUT IMPRINT (WEST MIDLANDS) LIMITED
printing services to businesses and consumers throughout the West Midlands
By using the latest technology, we are able to offer our customers high quality
We are located in Brierley Hill, handily placed to serve all of the Black Country
Brierley Hill based Imprint West Midlands Ltd offer fast, high quality
printing services to businesses and individuals throughout the West Midlands.
means we can produce a finished product at a speed, price and level of quality
Our work is produced 'In House' to enable us to control both cost and production times.
KEY FINANCES
Year
2016
Assets
£43k
▲ £3.14k (7.87 %)
Cash
£16.88k
▲ £3.33k (24.58 %)
Liabilities
£25.06k
▼ £-4.26k (-14.53 %)
Net Worth
£17.94k
▼ £-21.93k (-55.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- IMPRINT (WEST MIDLANDS) LIMITED
- Company number
- 04109519
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Nov 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.im-print.co.uk
- Phones
-
07702 191 900
- Registered Address
- 5 STARCREST INDUSTRIAL ESTATE, TALBOTS LANE,
BRIERLEY HILL,
ENGLAND,
DY5 2YT
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 18 Nov 2016
- Confirmation statement made on 17 November 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 25 Aug 2016
- Registered office address changed from 1 Harrop Way Stourbridge West Midlands DY8 4DU to 5 Starcrest Industrial Estate, Talbots Lane Brierley Hill DY5 2YT on 25 August 2016
See Also
Last update 2018
IMPRINT (WEST MIDLANDS) LIMITED DIRECTORS
Richard Ivan Beddall
Acting
PSC
- Appointed
- 17 November 2000
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 47 High Park Avenue, Wollaston, West Midlands, DY8 3ND
- Country Of Residence
- United Kingdom
- Name
- BEDDALL, Richard Ivan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Lindsey Joanne Beddall
Resigned
- Appointed
- 25 August 2011
- Resigned
- 01 November 2015
- Role
- Secretary
- Address
- 47 High Park Avenue, Wollaston, Stourbridge, West Midlands, United Kingdom, DY8 3ND
- Name
- BEDDALL, Lindsey Joanne
Douglas Edwin Newbold
Resigned
- Appointed
- 17 November 2000
- Resigned
- 25 August 2011
- Role
- Secretary
- Address
- 7 Windermere, Waters Edge, Stourport On Severn, Worcestershire, United Kingdom, DY13 9FJ
- Name
- NEWBOLD, Douglas Edwin
NOMINEE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 17 November 2000
- Resigned
- 17 November 2000
- Role
- Nominee Secretary
- Address
- Unit 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire, DY9 9LQ
- Name
- NOMINEE COMPANY SECRETARIES LIMITED
Douglas Edwin Newbold
Resigned
- Appointed
- 17 November 2000
- Resigned
- 25 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 7 Windermere, Waters Edge, Stourport On Severn, Worcester, United Kingdom, DY13 9FJ
- Country Of Residence
- United Kingdom
- Name
- NEWBOLD, Douglas Edwin
NOMINEE COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 17 November 2000
- Resigned
- 17 November 2000
- Role
- Nominee Director
- Address
- Unit 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire, DY9 9LQ
- Name
- NOMINEE COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.