Company NameSt. Ives Quickprint Limited
DirectorsAntony Darrington and Christopher Lee David Bass
Company StatusActive
Company Number05733005
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Darrington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address103 Greenhaze Lane
Great Cambourne
Cambridge
Cambridgeshire
CB23 5EF
Director NameChristopher Lee David Bass
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address120 Jeavons Lane
Great Cambourne
Cambridge
Cambridgeshire
CB23 5JE
Director NameDanny John Morgan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDanny John Morgan
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA

Contact

Websitesiqp.co.uk

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Anthony Darrington
50.00%
Ordinary
150 at £1Christopher Bass
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,932
Cash£21,528
Current Liabilities£72,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

16 January 2014Delivered on: 17 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2009Delivered on: 21 August 2009
Satisfied on: 18 January 2014
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 February 2024Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge UB8 2PU on 26 February 2024 (1 page)
11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 April 2015Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(4 pages)
1 April 2015Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(4 pages)
1 April 2015Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
(4 pages)
1 April 2015Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page)
1 April 2015Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
(6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
(6 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 300
(6 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
17 January 2014Registration of charge 057330050002 (8 pages)
17 January 2014Registration of charge 057330050002 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 April 2010 (1 page)
13 April 2010Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages)
13 April 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 April 2010 (1 page)
13 April 2010Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Antony Darrington on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Antony Darrington on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Danny John Morgan on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Danny John Morgan on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Danny John Morgan on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Antony Darrington on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from unit 9 bramley road st ives cambridgeshire PE27 3WS (1 page)
5 June 2009Return made up to 07/03/09; full list of members (4 pages)
5 June 2009Return made up to 07/03/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from unit 9 bramley road st ives cambridgeshire PE27 3WS (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 07/03/07; full list of members (7 pages)
17 May 2007Return made up to 07/03/07; full list of members (7 pages)
25 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2006Ad 19/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
25 May 2006Ad 19/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (15 pages)
7 March 2006Incorporation (15 pages)