ABOUT PREMIER PRINT DRIVES LTD
Premier Print Drives Ltd
"Besides showing how well you worked as a team and the finished product, it was difficult to capture the smoothness of the whole operation. ...without any undue interruption to our domestic needs.
The customised printing and colouring turned out to be the promised quality. The finished product has been much admired...well done to all concerned."
"Just to let you know how pleased we are with the drive and how everyone who has been has commented how nice it is. Thanks for doing such a great job and we will have no hesitation in recommending you."
KEY FINANCE
Year
2016
Assets
£11.51k
▼ £-6.14k (-34.79 %)
Cash
£8.38k
▲ £8.38k (Infinity)
Liabilities
£23.65k
▼ £-7.33k (-23.67 %)
Net Worth
£-12.14k
▼ £1.19k (-8.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chesterfield
- Company name
- PREMIER PRINT DRIVES LTD
- Company number
- 03690912
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Dec 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ppdrives.co.uk
- Phones
-
01246 554 960
- Registered Address
- THE BARN CHURCH VIEW,
CHATSWORTH ROAD,
CHESTERFIELD,
DERBYSHIRE,
S40 3AN
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 14 Mar 2017
- Confirmation statement made on 12 March 2017 with updates
- 20 Jan 2017
- Total exemption small company accounts made up to 31 July 2016
- 08 Apr 2016
- Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 2
See Also
Last update 2018
PREMIER PRINT DRIVES LTD DIRECTORS
Tina Mckinley
Acting
PSC
- Appointed
- 21 May 2012
- Role
- Secretary
- Address
- The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
- Name
- MCKINLEY, Tina
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
James Andrew John Mckinley
Acting
- Appointed
- 06 January 1999
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
- Country Of Residence
- England
- Name
- MCKINLEY, James Andrew John
BICCOR LIMITED
Resigned
- Appointed
- 31 December 1998
- Resigned
- 31 December 1998
- Role
- Secretary
- Address
- 1a The Garth, Abertridwr, Caerphilly, Mid Glamorgan, CF83 4ES
- Name
- BICCOR LIMITED
James Andrew John Mckinley
Resigned
PSC
- Appointed
- 06 January 1999
- Resigned
- 21 May 2012
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- The Barn Church View, Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
- Name
- MCKINLEY, James Andrew John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Duncan Mcdonald
Resigned
- Appointed
- 31 December 1998
- Resigned
- 31 December 1998
- Role
- Nominee Director
- Age
- 61
- Nationality
- British
- Address
- 21 Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF83 4HN
- Name
- MCDONALD, Duncan
Tina Mckinley
Resigned
- Appointed
- 30 June 2002
- Resigned
- 21 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The Barn, Church View Chatsworth Road, Chesterfield, Derbyshire, S40 3AN
- Country Of Residence
- England
- Name
- MCKINLEY, Tina
Michael John Twigg
Resigned
- Appointed
- 06 January 1999
- Resigned
- 30 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 73 Rhodes Avenue, Chesterfield, Derbyshire, S41 7HQ
- Name
- TWIGG, Michael John
REVIEWS
Check The Company
Very good according to the company’s financial health.