Company NamePrint Concept Limited
Company StatusActive
Company Number03876076
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael Watters
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria
Church Road, Eversley
Hook
Hampshire
RG27 0PU
Secretary NamePatricia Watters
NationalityBritish
StatusCurrent
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria
Church Road, Eversley
Hook
Hampshire
RG27 0PU
Director NameMr Jason Watters
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address39 Crosby Hill Drive Crosby Hill Drive
Camberley
GU15 3TZ
Director NameMrs Patricia Watters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWistaria Church Road Eversley Hants Church Road
Eversley
Hook
RG27 0PU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 85613838
Telephone regionLondon

Location

Registered Address278 High Street, Uxbridge, Middlesex
High Street
Uxbridge
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£48,768
Cash£84,855
Current Liabilities£75,210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

14 January 2000Delivered on: 20 January 2000
Satisfied on: 16 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 January 2020Registered office address changed from 97 Coldharbour Lane Hayes Middlesex UB3 3EF to 278 High Street, Uxbridge, Middlesex High Street Uxbridge UB8 1LQ on 5 January 2020 (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
7 February 2013Amended accounts made up to 30 April 2011 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2013Amended accounts made up to 30 April 2011 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Michael Watters on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Michael Watters on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Return made up to 12/11/08; full list of members (3 pages)
13 November 2008Return made up to 12/11/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 December 2006Return made up to 12/11/06; full list of members (2 pages)
5 December 2006Return made up to 12/11/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Return made up to 12/11/05; full list of members (2 pages)
1 December 2005Return made up to 12/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2004Return made up to 12/11/04; full list of members (6 pages)
24 December 2004Return made up to 12/11/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 November 2003Return made up to 12/11/03; full list of members (6 pages)
7 November 2003Return made up to 12/11/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 November 2001Return made up to 12/11/01; full list of members (6 pages)
12 November 2001Return made up to 12/11/01; full list of members (6 pages)
12 September 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
12 September 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
11 January 2001Return made up to 12/11/00; full list of members (6 pages)
11 January 2001Return made up to 12/11/00; full list of members (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
12 November 1999Incorporation (19 pages)
12 November 1999Incorporation (19 pages)