UKBizDB.co.uk

PRINTED SYSTEMS LIMITED

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

This company is commonly known as Printed Systems Limited. The company was founded 24 years ago and was given the registration number 03916554. The firm's registered office is in STANMORE. You can find them at C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PRINTED SYSTEMS LIMITED
Company Number:03916554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 6 & 7, Eastman Way, Stevenage Business Park, Pin Green, Stevenage, England, SG1 4SZ

Secretary09 February 2000Active
Units 6 & 7, Eastman Way, Stevenage Business Park, Pin Green, Stevenage, England, SG1 4SZ

Director01 March 2012Active
Units 6 & 7, Eastman Way, Stevenage Business Park, Pin Green, Stevenage, England, SG1 4SZ

Director09 February 2000Active
Units 6 & 7, Eastman Way, Stevenage Business Park, Pin Green, Stevenage, England, SG1 4SZ

Director09 February 2000Active
Units 6 & 7, Eastman Way, Stevenage Business Park, Pin Green, Stevenage, England, SG1 4SZ

Director09 February 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary31 January 2000Active
1st Floor Stanmore House, 15-19 Church Road, Stanmore, HA7 4AR

Director09 February 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director31 January 2000Active

People with Significant Control

Mr Raymond Paul Gordon
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Units 6 & 7, Eastman Way, Pin Green, Stevenage, England, SG1 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Gorman
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Units 6 & 7, Eastman Way, Pin Green, Stevenage, England, SG1 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Persons with significant control

Change to a person with significant control.

Download
2023-01-28Persons with significant control

Change to a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.