ABOUT FOUR WAY PRINT LIMITED
David really understands our business and guides us in how to get the most out of our website. We trust him totally and really value his skills. He is incredibly easy to work with and responds quickly to our many requests.
A complete redesign of the PMSL website to include the capability to sell distance learning courses to business clients. We edited video content and adapted existing course material for web delivery.
KEY FINANCES
Year
2017
Assets
£1036.78k
▼ £-293.57k (-22.07 %)
Cash
£120.1k
▼ £-115.8k (-49.09 %)
Liabilities
£89.48k
▼ £-831.63k (-90.29 %)
Net Worth
£947.3k
▲ £538.06k (131.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cornwall
- Company name
- FOUR WAY PRINT LIMITED
- Company number
- 04376892
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- creativeiq.co.uk
- Phones
-
07545 884 153
- Registered Address
- 27A PENNYGILLAM WAY,
PENNYGILLAM INDUSTRIAL ESTATE,
LAUNCESTON,
CORNWALL,
PL15 7ED
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 20 Feb 2017
- Confirmation statement made on 19 February 2017 with updates
- 28 Oct 2016
- Total exemption small company accounts made up to 29 February 2016
- 25 Feb 2016
- Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 100,000
CHARGES
-
31 October 2014
- Status
- Outstanding
- Delivered
- 3 November 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
10 October 2006
- Status
- Outstanding
- Delivered
- 19 October 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H unit 27A pennygillam industrial estate launceston…
-
26 March 2002
- Status
- Outstanding
- Delivered
- 4 April 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FOUR WAY PRINT LIMITED DIRECTORS
Jeremey Ffulke Copping
Acting
- Appointed
- 26 May 2004
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED
- Name
- COPPING, Jeremey Ffulke
Jeremey Ffulke Copping
Acting
PSC
- Appointed
- 01 December 2002
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED
- Country Of Residence
- England
- Name
- COPPING, Jeremey Ffulke
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stephen Lewis
Acting
PSC
- Appointed
- 01 March 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED
- Country Of Residence
- England
- Name
- LEWIS, Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stephen Shaw
Acting
- Appointed
- 19 August 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED
- Country Of Residence
- England
- Name
- SHAW, Stephen
Suzanne Brewer
Resigned
- Appointed
- 19 February 2002
- Resigned
- 19 February 2002
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
David James
Resigned
- Appointed
- 21 June 2002
- Resigned
- 26 May 2004
- Role
- Secretary
- Address
- Trecarda, Latchley, Gunnislake, Cornwall, PL18 9AX
- Name
- JAMES, David
Paul Ramsey Lester
Resigned
- Appointed
- 19 February 2002
- Resigned
- 21 June 2002
- Role
- Secretary
- Address
- 8 Betony Way, Slade Farm, Bicester, Oxfordshire, OX26 3WR
- Name
- LESTER, Paul Ramsey
Brewer Kevin Dr
Resigned
- Appointed
- 19 February 2002
- Resigned
- 19 February 2002
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
Michael John Ford
Resigned
- Appointed
- 01 March 2002
- Resigned
- 01 May 2003
- Occupation
- Commercial Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 37 Trenovissick Road, St Blazey Gate, Par, Cornwall, PL24 2DY
- Country Of Residence
- England
- Name
- FORD, Michael John
David Kevin James
Resigned
- Appointed
- 19 February 2002
- Resigned
- 26 May 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Trecarda, Latchley, Gunnislake, Cornwall, PL18 9AX
- Country Of Residence
- United Kingdom
- Name
- JAMES, David Kevin
Paul Ramsey Lester
Resigned
- Appointed
- 19 February 2002
- Resigned
- 21 June 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 8 Betony Way, Slade Farm, Bicester, Oxfordshire, OX26 3WR
- Name
- LESTER, Paul Ramsey
REVIEWS
Check The Company
Excellent according to the company’s financial health.