Sandown Road
Watford
WD24 7UY
Secretary Name | Mrs Fletcher Ann Lea Ann |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Prince Rupert Drive Aylesbury HP19 9RA |
Director Name | Mrs Lea Ann Fletcher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gorle Close Watford Hertfordshire WD25 0AU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | gpsprintworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 242128 |
Telephone region | Watford |
Registered Address | Unit 7 The Mowat Industrial Estate Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
13k at £1 | Hilary Haslar 66.33% Redeemable Preference |
---|---|
6.5k at £1 | Kenneth Haslar 33.16% Redeemable Preference |
60 at £1 | Mr Kevin Fletcher 0.31% Ordinary |
40 at £1 | Mrs Lea Fletcher 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,702 |
Cash | £6,549 |
Current Liabilities | £55,415 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
27 March 2000 | Delivered 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 |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
18 January 2022 | Change of details for Mr Kevin Paul Fletcher as a person with significant control on 1 April 2021 (2 pages) |
18 January 2022 | Change of details for Mrs Lea Ann Fletcher as a person with significant control on 1 April 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
7 April 2021 | Secretary's details changed for Mrs Lea Ann Fletcher on 6 April 2021 (1 page) |
7 April 2021 | Director's details changed for Mr Kevin Paul Fletcher on 6 April 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 May 2019 | Registered 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 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Kevin Fletcher on 18 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Kevin Fletcher on 18 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 18/02/06; full list of members; amend
|
21 July 2006 | Return made up to 18/02/06; full list of members; amend (6 pages) |
21 July 2006 | Return made up to 18/02/06; full list of members; amend
|
23 February 2006 | Return made up to 18/02/06; full list of members
|
23 February 2006 | Return made up to 18/02/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 11 kingsway london WC2B 6XE (1 page) |
28 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 11 kingsway london WC2B 6XE (1 page) |
28 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
1 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
8 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
8 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 May 2000 | Statement of affairs (19 pages) |
22 May 2000 | Statement of affairs (19 pages) |
22 May 2000 | Ad 04/04/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
22 May 2000 | Ad 04/04/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
19 April 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Div 04/04/00 (1 page) |
13 April 2000 | £ nc 1000/101000 04/04/00 (1 page) |
13 April 2000 | Memorandum and Articles of Association (10 pages) |
13 April 2000 | Div 04/04/00 (1 page) |
13 April 2000 | £ nc 1000/101000 04/04/00 (1 page) |
13 April 2000 | Memorandum and Articles of Association (10 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | Incorporation (11 pages) |
18 February 2000 | Incorporation (11 pages) |