Check the

IMPRINT (WEST MIDLANDS) LIMITED

Company
IMPRINT (WEST MIDLANDS) LIMITED (04109519)

IMPRINT (WEST MIDLANDS)

Phone: 07702 191 900
A⁺ rating

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

Company name
IMPRINT (WEST MIDLANDS) LIMITED
Company number
04109519
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 2000
Age - 24 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
57
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
82
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.