Company NamePrinters Incorporated Limited
DirectorsAllan Francis Thornton and Lea Marie Higgins
Company StatusActive
Company Number03258002
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Allan Francis Thornton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 1 month
RolePrinting
Country of ResidenceEngland
Correspondence AddressMetro Building
Unit 7 Mowat Industrial Estate
Sandown Road Watford
Hertfordshire
WD24 7UY
Director NameLea Marie Higgins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(8 years after company formation)
Appointment Duration19 years, 6 months
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building
Unit 7 Mowat Industrial Estate
Sandown Road Watford
Hertfordshire
WD24 7UY
Director NameRichard Anthony Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RolePrinter
Correspondence Address14 Church Avenue
Ruislip
Middlesex
HA4 7HT
Secretary NameVictoria Williams
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Avenue
Ruislip
Middlesex
HA4 7HT
Director NameVictoria Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address14 Church Avenue
Ruislip
Middlesex
HA4 7HT
Secretary NameDavid John Marshall
NationalityBritish
StatusResigned
Appointed21 October 2004(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 06 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building
Unit 7 Mowat Industrial Estate
Sandown Road Watford
Hertfordshire
WD24 7UY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteprintersincorporated.com
Telephone01923 211947
Telephone regionWatford

Location

Registered AddressMetro Building
Unit 7 Mowat Industrial Estate
Sandown Road Watford
Hertfordshire
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

50 at £1Allan Francis Thornton
50.00%
Ordinary
50 at £1Lea Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth£114,289
Cash£133,160
Current Liabilities£61,615

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Termination of appointment of David John Marshall as a secretary on 6 August 2019 (1 page)
26 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
4 October 2017Notification of Lea Marie Higgins as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Lea Marie Higgins as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Director's details changed for Lea Marie Higgins on 2 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Allan Francis Thornton on 2 October 2011 (2 pages)
17 October 2011Secretary's details changed for David John Marshall on 2 October 2011 (1 page)
17 October 2011Director's details changed for Lea Marie Higgins on 2 October 2011 (2 pages)
17 October 2011Director's details changed for Lea Marie Higgins on 2 October 2011 (2 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Allan Francis Thornton on 2 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Allan Francis Thornton on 2 October 2011 (2 pages)
17 October 2011Secretary's details changed for David John Marshall on 2 October 2011 (1 page)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Secretary's details changed for David John Marshall on 2 October 2011 (1 page)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Director's details changed for Lea Marie Higgins on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Lea Marie Higgins on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Allan Francis Thornton on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Allan Francis Thornton on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 02/10/07; full list of members (7 pages)
1 November 2007Return made up to 02/10/07; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 02/10/06; full list of members (7 pages)
27 October 2006Return made up to 02/10/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
29 September 2005Return made up to 02/10/05; full list of members (7 pages)
29 September 2005Return made up to 02/10/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 14 church avenue ruislip middlesex HA4 7HT (1 page)
27 October 2004Registered office changed on 27/10/04 from: 14 church avenue ruislip middlesex HA4 7HT (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 November 2003Director resigned (1 page)
6 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Director resigned (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
10 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 November 2000Return made up to 02/10/00; full list of members (6 pages)
21 November 2000Return made up to 02/10/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 October 1999Return made up to 02/10/99; full list of members (6 pages)
20 October 1999Return made up to 02/10/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 02/10/98; full list of members (6 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Return made up to 02/10/98; full list of members (6 pages)
3 November 1998New director appointed (2 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 October 1997Return made up to 02/10/97; full list of members (6 pages)
29 October 1997Return made up to 02/10/97; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
2 October 1996Incorporation (14 pages)
2 October 1996Incorporation (14 pages)