Company NamePrintcost Limited
DirectorJohn Patrick Durkin
Company StatusActive
Company Number03455907
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Patrick Durkin
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceNew Zealand
Correspondence AddressPO Box 78 003
Grey Lynn
Auckland
1245
Secretary NameJohn Patrick Durkin
NationalityNew Zealander
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceNew Zealand
Correspondence AddressPO Box 78 003
Grey Lynn
Auckland
1245
Director NameChristopher Gary Cochrane
Date of BirthMay 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address15a Takitimu Street
Orakei
Auckland
New Zealand
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteprintcost.com
Email address[email protected]

Location

Registered AddressUnit 81 4 Spring Bridge Road
Ealing
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

4 at £1John Durkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,800
Cash£1,647
Current Liabilities£14,786

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Queen Elizabeth Ii Conference Centre Broad Sanctuary Westminster London SW1P 3EE to Unit 81 4 Spring Bridge Road Ealing London W5 2AA on 11 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Secretary's details changed for John Patrick Durkin on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for John Patrick Durkin on 21 October 2011 (2 pages)
21 October 2011Secretary's details changed for John Patrick Durkin on 21 October 2011 (2 pages)
21 October 2011Director's details changed for John Patrick Durkin on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
18 January 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
23 October 2009Secretary's details changed for John Patrick Durkin on 23 October 2009 (1 page)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for John Patrick Durkin on 23 October 2009 (2 pages)
23 October 2009Director's details changed for John Patrick Durkin on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for John Patrick Durkin on 23 October 2009 (1 page)
6 March 2009Director and secretary's change of particulars / john durkin / 30/04/2008 (1 page)
6 March 2009Return made up to 07/10/08; full list of members (3 pages)
6 March 2009Return made up to 07/10/08; full list of members (3 pages)
6 March 2009Director and secretary's change of particulars / john durkin / 30/04/2008 (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 07/10/07; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from queen elizabeth ii conference centre, broad sanctuary westminster london SW1P 3EE (1 page)
3 March 2009Return made up to 07/10/07; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from queen elizabeth ii conference centre, broad sanctuary westminster london SW1P 3EE (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 07/10/06; full list of members (3 pages)
5 December 2006Return made up to 07/10/06; full list of members (3 pages)
11 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 November 2005Return made up to 07/10/05; full list of members (3 pages)
4 November 2005Return made up to 07/10/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2004Return made up to 07/10/04; full list of members (7 pages)
6 December 2004Return made up to 07/10/04; full list of members (7 pages)
1 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
4 June 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
1 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
31 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 December 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Full accounts made up to 31 October 2000 (7 pages)
18 April 2001Full accounts made up to 31 October 2000 (7 pages)
19 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 October 1999 (7 pages)
20 July 2000Full accounts made up to 31 October 1999 (7 pages)
8 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Full accounts made up to 31 October 1998 (6 pages)
10 May 1999Full accounts made up to 31 October 1998 (6 pages)
2 December 1998Return made up to 27/10/98; full list of members (4 pages)
2 December 1998Return made up to 27/10/98; full list of members (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
30 October 1997Registered office changed on 30/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 October 1997Incorporation (13 pages)
27 October 1997Incorporation (13 pages)