ABOUT INTERACT MARKETING SERVICES LIMITED
The Company started trading in 1971 and has maintained steady growth ever since. Our modern factory in Essex is situated less than 60 minutes from Central London by road or rail which means we are ideally situated to service a large part of the UK.
We are committed to investing in the latest printing and finishing technology available, but we understand that this alone does not guarantee quality results at competitive prices – the ‘ Holy Grail’ for the customer. This we achieve with our attention to detail and intention to exceed customer expectation.
We operate a 24 hour shift system across all departments, enabling us to react instantly to any challenge we are presented with, however unrealistic the timescale may initially appear to be! We love a challenge, but we never make a promise we cannot keep.
Please take a few minutes to have a look at our web site and hopefully you will see that Printwize has the potential to become a friend and valuable supplier to your business.
Printwize can be found at a convenient location in Essex on Witham Industrial Estate East, within easy access from A12 Junction 22 and by Rail. We are only a 5 minute drive from Witham Train Station and can collect you if helpful.
KEY FINANCE
Year
2017
Assets
£788.31k
▼ £-177.71k (-18.40 %)
Cash
£221.32k
▼ £-19.11k (-7.95 %)
Liabilities
£364.53k
▼ £-632.55k (-63.44 %)
Net Worth
£423.78k
▼ £454.84k (-1,464.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Braintree
- Company name
- INTERACT MARKETING SERVICES LIMITED
- Company number
- 01254713
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Apr 1976
Age - 50 years
- Home Country
- United Kingdom
CONTACTS
- Website
- printwize.co.uk
- Phones
-
01376 500 900
01376 531 330
- Registered Address
- 9 STEPFIELD,
WITHAM,
ESSEX,
CM8 3BN
ECONOMIC ACTIVITIES
- 17230
- Manufacture of paper stationery
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 30 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Jul 2016
- Confirmation statement made on 30 June 2016 with updates
- 11 Aug 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
2 April 2008
- Status
- Outstanding
- Delivered
- 3 April 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- 9 stepfield, witham, essex.
-
1 April 2005
- Status
- Outstanding
- Delivered
- 18 April 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
15 October 2001
- Status
- Outstanding
- Delivered
- 30 October 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 January 1998
- Status
- Satisfied
on 10 April 2003
- Delivered
- 10 January 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a land adjacent to 9 stepfield witham essex…
-
11 October 1993
- Status
- Satisfied
on 11 January 1995
- Delivered
- 15 October 1993
-
Persons entitled
- Anpal Finance Limited
- Description
- .. fixed and floating charges over the undertaking and all…
-
7 May 1993
- Status
- Satisfied
on 10 April 2003
- Delivered
- 12 May 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- The plant machinery chattels or other equipment of the…
-
9 October 1991
- Status
- Satisfied
on 10 April 2003
- Delivered
- 14 October 1991
-
Persons entitled
- Lloyds Bank PLC
- Description
- 1978 heidelberg kord 64. 1985 hashimoto press 1969…
-
5 January 1981
- Status
- Satisfied
on 10 April 2003
- Delivered
- 8 January 1981
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed & floating charge over the undertaking and all…
See Also
Last update 2018
INTERACT MARKETING SERVICES LIMITED DIRECTORS
Christine Joy Wacey
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
- Name
- WACEY, Christine Joy
Matthew Peter Delaney
Acting
- Appointed
- 09 October 2000
- Occupation
- Production Printing
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 23 Peregrine Gardens, Rayleigh, Essex, SS6 9GR
- Country Of Residence
- United Kingdom
- Name
- DELANEY, Matthew Peter
Anton William Polonijo
Acting
- Appointed
- 04 August 1997
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 238 Green Lane, Eastwood, Leigh On Sea, Essex, SS9 5RJ
- Country Of Residence
- United Kingdom
- Name
- POLONIJO, Anton William
Christine Joy Wacey
Acting
- Occupation
- Financial Executive
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
- Country Of Residence
- England
- Name
- WACEY, Christine Joy
Roger Frederick Wacey
Acting
PSC
- Occupation
- Printer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Barrow Barn, 7a East Mersea Road, West Mersea, Colchester, England, CO5 8SL
- Country Of Residence
- England
- Name
- WACEY, Roger Frederick
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
David Petrie Wilson
Resigned
- Appointed
- 01 July 1993
- Resigned
- 10 June 1996
- Occupation
- Printer
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 126 Straight Road, Colchester, Essex, CO3 5DL
- Name
- WILSON, David Petrie
REVIEWS
Check The Company
Excellent according to the company’s financial health.