Company NameG P S Printworks Holdings Limited
DirectorFletcher Paul Kevin
Company StatusActive
Company Number03928841
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Fletcher Paul Kevin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMrs Fletcher Ann Lea Ann
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Prince Rupert Drive
Aylesbury
HP19 9RA
Director NameMrs Lea Ann Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gorle Close
Watford
Hertfordshire
WD25 0AU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitegpsprintworks.co.uk
Email address[email protected]
Telephone01923 242128
Telephone regionWatford

Location

Registered AddressUnit 7 The Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

13k at £1Hilary Haslar
66.33%
Redeemable Preference
6.5k at £1Kenneth Haslar
33.16%
Redeemable Preference
60 at £1Mr Kevin Fletcher
0.31%
Ordinary
40 at £1Mrs Lea Fletcher
0.20%
Ordinary

Financials

Year2014
Net Worth£15,702
Cash£6,549
Current Liabilities£55,415

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

27 March 2000Delivered on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
18 January 2022Change of details for Mr Kevin Paul Fletcher as a person with significant control on 1 April 2021 (2 pages)
18 January 2022Change of details for Mrs Lea Ann Fletcher as a person with significant control on 1 April 2021 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 April 2021Secretary's details changed for Mrs Lea Ann Fletcher on 6 April 2021 (1 page)
7 April 2021Director's details changed for Mr Kevin Paul Fletcher on 6 April 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 May 2019Registered office address changed from Kershen Fairfax Beacon House 113 Kingsway London WC2B 6PP to Unit 7 the Mowat Industrial Estate Sandown Road Watford WD24 7UY on 28 May 2019 (1 page)
27 February 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
17 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 19,600
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 19,600
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 19,600
(5 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 19,600
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Kevin Fletcher on 18 February 2010 (2 pages)
13 April 2010Director's details changed for Kevin Fletcher on 18 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 18/02/09; full list of members (4 pages)
26 February 2009Return made up to 18/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 18/02/07; full list of members (3 pages)
22 February 2007Return made up to 18/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 18/02/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
21 July 2006Return made up to 18/02/06; full list of members; amend (6 pages)
21 July 2006Return made up to 18/02/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
23 February 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
23 February 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Registered office changed on 28/02/05 from: 11 kingsway london WC2B 6XE (1 page)
28 February 2005Return made up to 18/02/05; full list of members (6 pages)
28 February 2005Registered office changed on 28/02/05 from: 11 kingsway london WC2B 6XE (1 page)
28 February 2005Return made up to 18/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (6 pages)
2 March 2004Return made up to 18/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 18/02/03; full list of members (6 pages)
26 March 2003Return made up to 18/02/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 18/02/02; full list of members (6 pages)
1 May 2002Return made up to 18/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
8 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 May 2000Statement of affairs (19 pages)
22 May 2000Statement of affairs (19 pages)
22 May 2000Ad 04/04/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
22 May 2000Ad 04/04/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
19 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 April 2000Div 04/04/00 (1 page)
13 April 2000£ nc 1000/101000 04/04/00 (1 page)
13 April 2000Memorandum and Articles of Association (10 pages)
13 April 2000Div 04/04/00 (1 page)
13 April 2000£ nc 1000/101000 04/04/00 (1 page)
13 April 2000Memorandum and Articles of Association (10 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Incorporation (11 pages)
18 February 2000Incorporation (11 pages)