ABOUT PREPRESS EXPRESS LIMITED
The company specialises in pre-owned Imagesetters (CtP and CtF) and has the added benefit of offering transportation using fully insured air-ride lorries with 8ft tail lifts, together with after sales support by factory-trained technicians. Warranties and RIP upgrades are also available.
only sells items from stock and carries endless spare parts, all with 30 days’ warranty, for many makes and models. Many parts are available for prepress machines now out of production. Also, complete systems, with various warranty options, constantly offered at incredibly low prices.
Please take a look at our stock page for the latest complete range of product availability.
provides a complete service for all your prepress needs.
Prepress Express
Thank you Prepress Express for your continued service. The support from your team has been excellent.
We needed a Suprasetter urgently after being let down at the very last minute. Prepress Express came to our rescue with a professional approach.
We are the UK’s number 1 choice.
Here are some available products
KEY FINANCES
Year
2012
Assets
£190.06k
▲ £50.31k (36.00 %)
Cash
£13.68k
▲ £4.62k (50.95 %)
Liabilities
£215.29k
▲ £86.69k (67.41 %)
Net Worth
£-25.23k
▼ £-36.38k (-326.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheltenham
- Company name
- PREPRESS EXPRESS LIMITED
- Company number
- 04516345
- VAT
- GB742417837
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Aug 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.prepressexpress.co.uk
- Phones
-
+44 (0)1242 577 104
01242 577 104
+44 (0)7770 373 616
07770 373 616
- Registered Address
- 35 RODNEY ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL50 1HX
ECONOMIC ACTIVITIES
- 18130
- Pre-press and pre-media services
LAST EVENTS
- 01 Sep 2016
- Confirmation statement made on 21 August 2016 with updates
- 17 Mar 2016
- Total exemption small company accounts made up to 31 October 2015
- 09 Sep 2015
- Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
GBP 100
See Also
Last update 2018
PREPRESS EXPRESS LIMITED DIRECTORS
Elizabeth Margaret Hall
Acting
- Appointed
- 22 August 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
- Name
- HALL, Elizabeth Margaret
Elizabeth Margaret Hall
Acting
PSC
- Appointed
- 22 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
- Country Of Residence
- England
- Name
- HALL, Elizabeth Margaret
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark William Hall
Acting
PSC
- Appointed
- 22 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX
- Country Of Residence
- England
- Name
- HALL, Mark William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
ENERGIZE SECRETARY LIMITED
Resigned
- Appointed
- 21 August 2002
- Resigned
- 27 August 2002
- Role
- Nominee Secretary
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE SECRETARY LIMITED
ENERGIZE DIRECTOR LIMITED
Resigned
- Appointed
- 21 August 2002
- Resigned
- 21 August 2002
- Role
- Nominee Director
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.