Company NameUC Print Limited
DirectorsDaniel Higgins and Grant Sproat
Company StatusActive
Company Number06601121
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Daniel Higgins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(1 year after company formation)
Appointment Duration14 years, 10 months
RoleProduction Support Director
Country of ResidenceEngland
Correspondence Address63 Byron Road
Addlestone
Surrey
KT15 2SJ
Director NameMr Grant Sproat
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Justin Gareth Owen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMr Grant Sproat
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Grant Sproat
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteucprint.co.uk
Email address[email protected]
Telephone01344 987220
Telephone regionBracknell

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Daniel Higgins
40.00%
Ordinary
40 at £1Grant Sproat
40.00%
Ordinary
10 at £1Justin Gareth Owen
10.00%
Ordinary
10 at £1Sara Jane Owen
10.00%
Ordinary

Financials

Year2014
Net Worth£182,520
Cash£140,509
Current Liabilities£137,297

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 21 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 bourne end mill bourne end hemel hempstead.
Outstanding

Filing History

2 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
17 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 May 2019Registration of charge 066011210002, created on 7 May 2019 (11 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
1 September 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 80
(4 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 80
(4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 March 2017Registration of charge 066011210001, created on 7 March 2017 (9 pages)
21 March 2017Registration of charge 066011210001, created on 7 March 2017 (9 pages)
14 September 2016Director's details changed for Mr Grant Sproat on 27 July 2016 (2 pages)
14 September 2016Director's details changed for Mr Grant Sproat on 27 July 2016 (2 pages)
21 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Termination of appointment of Sara Jane Owen as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Justin Gareth Owen as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Sara Jane Owen as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Justin Gareth Owen as a director on 21 April 2016 (1 page)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Termination of appointment of Grant Sproat as a director (1 page)
26 April 2012Appointment of Mr Grant Sproat as a director (2 pages)
26 April 2012Termination of appointment of Grant Sproat as a director (1 page)
26 April 2012Termination of appointment of Grant Sproat as a director (1 page)
26 April 2012Termination of appointment of Grant Sproat as a director (1 page)
26 April 2012Appointment of Mr Grant Sproat as a director (2 pages)
26 April 2012Appointment of Mr Grant Sproat as a director (2 pages)
26 April 2012Appointment of Mr Grant Sproat as a director (2 pages)
10 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (16 pages)
11 August 2010Director's details changed for Mr Daniel Higgins on 22 May 2010 (3 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (16 pages)
11 August 2010Director's details changed for Mr Daniel Higgins on 22 May 2010 (3 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 February 2010Appointment of Mr Grant Sproat as a director (2 pages)
17 February 2010Appointment of Mr Grant Sproat as a director (2 pages)
26 June 2009Ad 24/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2009Ad 24/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
19 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Director appointed mr daniel higgins (1 page)
18 June 2009Director appointed mr daniel higgins (1 page)
21 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 August 2008Director appointed sara jane owen (2 pages)
21 August 2008Director appointed sara jane owen (2 pages)
21 August 2008Director appointed justin owen (2 pages)
21 August 2008Appointment terminated director company directors LIMITED (1 page)
21 August 2008Director appointed justin owen (2 pages)
21 August 2008Appointment terminated director company directors LIMITED (1 page)
21 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
18 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
23 May 2008Incorporation (16 pages)
23 May 2008Incorporation (16 pages)