UKBizDB.co.uk

INPRINT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inprint Systems Limited. The company was founded 25 years ago and was given the registration number 03650238. The firm's registered office is in ASHFORD. You can find them at Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INPRINT SYSTEMS LIMITED
Company Number:03650238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent, TN24 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Director01 October 2017Active
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Director13 September 2005Active
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Secretary28 September 2005Active
62, Pindborgvej, Randers, Denmark, FOREIGN

Secretary13 September 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary15 October 1998Active
35 Campion Road, London, SW15 6NN

Secretary05 February 1999Active
289 Kings Road, Kingston Upon Thames, KT2 5JJ

Secretary07 January 1999Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director05 February 1999Active
4, Acorne Drive, Gayton, Kings Lynn, United Kingdom, PE32 1XG

Director02 December 2013Active
Bakers Farm, Blackmore End, Braintree, CM7 4DJ

Director27 October 2000Active
16a Holly Bush Vale, Hampstead, London, NW3 6TX

Director07 January 1999Active
66 Alderney Street, London, SW1V 4EX

Director10 February 1999Active
Guinea Hall, Main Road Sellindge, Ashford, TN25 6EG

Director10 February 1999Active
Guinea Hall, Main Road Sellindge, Ashford, TN25 6EG

Director10 February 1999Active
Guinea Hall, Sellindge, Ashford, TN25 6EG

Director10 February 1999Active
Guinea Hall, Main Road Sellindge, Ashford, TN25 6EG

Director10 February 1999Active
C/O Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, SN2 8XS

Director22 October 2002Active
Deepwell House, Maidstone Road, Chilham, Canterbury, CT4 8DB

Director13 December 2000Active
Ph 1-35 Broadwalk Drive, Toronto, Canada, M4L 3Y8

Director13 September 2005Active
75 Capital Wharf, High Street Wapping, London, E1W 1LY

Director10 February 1999Active
10 Green Close, Hawkinge, Folkestone, CT18 7EL

Director01 June 2001Active
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Director12 October 2017Active
Woolpack Cottage, Smeeth, Ashford, TN25 6RS

Director13 September 2005Active
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Director01 December 2015Active
62, Pindborgvej, Randers, Denmark, FOREIGN

Director13 September 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director15 October 1998Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director15 October 1998Active
35 Campion Road, London, SW15 6NN

Director05 February 1999Active
Herons Ghyll, Tilford Road, Tilford, GU10 2DD

Director10 April 2001Active
172, Briarhill Drive, Mississauga, Canada, L5G 2N2

Director04 January 2010Active
Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH

Director13 September 2005Active
289 Kings Road, Kingston Upon Thames, KT2 5JJ

Director07 January 1999Active

People with Significant Control

Ccl Industries (Uk) Limited
Notified on:21 September 2016
Status:Active
Country of residence:England
Address:-, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-06Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.