Company NamePrinting Partners Print Factory Ltd
Company StatusDissolved
Company Number05512109
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon John Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Bridge Street
Walton On Thames
Surrey
KT12 1AY
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL
Director NameHendrikus Johannes Seegers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDennenweg 47
Doetinchem
7004 Gm

Contact

Telephone01932 230850
Telephone regionWeybridge

Location

Registered AddressThe Clock Tower
Bridge Street
Walton On Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

75 at £1Simon Holdings PLC
75.00%
Ordinary A
25 at £1Mr Simon John Murphy
25.00%
Ordinary A

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Appointment terminated director hendrikus seegers (1 page)
31 July 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
31 July 2008Registered office changed on 31/07/2008 from the clock tower bridge street walton on thames surrey KT12 1AY (1 page)
31 July 2008Appointment terminated director hendrikus seegers (1 page)
31 July 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from the clock tower bridge street walton on thames surrey KT12 1AY (1 page)
31 July 2008Location of debenture register (1 page)
22 October 2007Registered office changed on 22/10/07 from: 28 church road stanmore middlesex HA7 4XR (1 page)
22 October 2007Registered office changed on 22/10/07 from: 28 church road stanmore middlesex HA7 4XR (1 page)
20 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 August 2007Return made up to 18/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 July 2005Incorporation (16 pages)
18 July 2005Incorporation (16 pages)