Company NameEcprint Limited
DirectorGeorge Kevin Clouter
Company StatusActive
Company Number03984587
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Kevin Clouter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge 4 Hurst Green
Oxted
Surrey
RH8 9AN
Director NameNicholas Mark Grinsell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address16 Ingleboro Drive
Riddlesdown
Surrey
CR8 1EE
Director NameBrian Wiseman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMaybury
65 Sugden Road
Thames Ditton
Surrey
KT7 0AD
Secretary NameNicholas Mark Grinsell
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address16 Ingleboro Drive
Riddlesdown
Surrey
CR8 1EE
Director NameMr Philip MacVe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(2 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Larkin Close
Coulsdon
Surrey
CR5 2LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1George Kevin Clouter
40.00%
Ordinary
40 at £1Philip Macve
40.00%
Ordinary
20 at £1Nicholas Grinsell
20.00%
Ordinary

Financials

Year2014
Net Worth£24,380
Current Liabilities£37,173

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

13 August 2001Delivered on: 16 August 2001
Persons entitled: Hsbc 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

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
23 October 2017Termination of appointment of Philip Macve as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Philip Macve as a director on 23 October 2017 (1 page)
20 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages)
8 June 2014Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages)
8 June 2014Director's details changed for George Kevin Clouter on 1 January 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 September 2012Termination of appointment of Brian Wiseman as a director (1 page)
6 September 2012Termination of appointment of Nicholas Grinsell as a director (1 page)
6 September 2012Termination of appointment of Nicholas Grinsell as a secretary (1 page)
6 September 2012Termination of appointment of Nicholas Grinsell as a director (1 page)
6 September 2012Termination of appointment of Brian Wiseman as a director (1 page)
6 September 2012Termination of appointment of Nicholas Grinsell as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Brian Wiseman on 1 October 2009 (2 pages)
31 May 2010Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages)
31 May 2010Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages)
31 May 2010Director's details changed for George Kevin Clouter on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Brian Wiseman on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Brian Wiseman on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 August 2009Registered office changed on 17/08/2009 from 10 london mews london W2 1HY (1 page)
17 August 2009Registered office changed on 17/08/2009 from 10 london mews london W2 1HY (1 page)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 May 2008Return made up to 03/05/08; full list of members (5 pages)
9 May 2008Return made up to 03/05/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 August 2007Return made up to 03/05/07; full list of members (3 pages)
6 August 2007Return made up to 03/05/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 May 2006Return made up to 03/05/06; full list of members (9 pages)
4 May 2006Return made up to 03/05/06; full list of members (9 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
12 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 May 2004Return made up to 03/05/04; full list of members (9 pages)
25 May 2004Return made up to 03/05/04; full list of members (9 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
12 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
23 July 2002Registered office changed on 23/07/02 from: stein richards 3RD floor 6 albemarle street london W1X 3HF (1 page)
23 July 2002Registered office changed on 23/07/02 from: stein richards 3RD floor 6 albemarle street london W1X 3HF (1 page)
28 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
20 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
16 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 June 2000Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 June 2000Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 6 albemarle street london W1X 3HF (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 6 albemarle street london W1X 3HF (1 page)
7 June 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Incorporation (18 pages)
3 May 2000Incorporation (18 pages)