UKBizDB.co.uk

PRINT ROOM SERVICES LIMITED

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

This company is commonly known as Print Room Services Limited. The company was founded 20 years ago and was given the registration number 04960280. The firm's registered office is in BUSINESS PARK GREAT BLAKENHAM. You can find them at John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:PRINT ROOM SERVICES LIMITED
Company Number:04960280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU

Secretary18 December 2003Active
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU

Director09 October 2007Active
116 Layer Road, Colchester, CO2 7JN

Director18 December 2003Active
116 Layer Road, Colchester, CO2 7JN

Director09 October 2007Active
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU

Director18 December 2003Active
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU

Secretary17 November 2003Active
John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Secretary24 November 2007Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary11 November 2003Active
4 Bristol Hill, Shotley Gate, Ipswich, IP9 1PU

Director17 November 2003Active
116 Layer Road, Colchester, CO2 7JN

Director17 November 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director11 November 2003Active

People with Significant Control

Mr Dean Leslie Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:116 Layer Road, Colchester, United Kingdom, CO2 7JN
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Bristol Hill, Shotley Gate, Ipswich, United Kingdom, IP9 1PU
Nature of control:
  • Right to appoint and remove directors
Mrs Jacqueline Ann Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:116 Layer Road, Colchester, United Kingdom, CO2 7JN
Nature of control:
  • Right to appoint and remove directors
Mrs Eva Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Bristol Hill, Shotley Gate, Ipswich, United Kingdom, IP9 1PU
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Change person director company.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.