Company NamePrint4Uk Ltd
DirectorChristopher John Brady
Company StatusActive
Company Number06625080
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Brady
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Watermill Business Center
Edison Road
Enfield
Middlesex
EN3 7XF
Director NameAdrian Thomas Ford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Watermill Business Center
Edison Road
Enfield
Middlesex
EN3 7XF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.print4uk.com/
Telephone020 30213321
Telephone regionLondon

Location

Registered AddressUnit 17 Watermill Business Center
Edison Road
Enfield
Middlesex
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

49 at £1Adrian Thomas Ford
49.00%
Ordinary A
49 at £1Christopher John Brady
49.00%
Ordinary A
1 at £1David Griffiths
1.00%
Ordinary C
1 at £1Tara Brady
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,413
Cash£20,811
Current Liabilities£160,578

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

9 October 2018Delivered on: 10 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 August 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 50
(4 pages)
28 January 2019Purchase of own shares. (3 pages)
25 January 2019Resolutions
  • RES13 ‐ Re-purchase contract 21/12/2018
(2 pages)
15 January 2019Purchase of own shares. (3 pages)
15 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 99
(4 pages)
15 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2019Change of details for Mr Christopher John Brady as a person with significant control on 21 December 2018 (2 pages)
11 January 2019Cessation of Adrian Thomas Ford as a person with significant control on 21 December 2018 (1 page)
10 January 2019Termination of appointment of Adrian Thomas Ford as a director on 21 December 2018 (1 page)
10 October 2018Registration of charge 066250800001, created on 9 October 2018 (23 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Notification of Christopher John Brady as a person with significant control on 20 June 2016 (2 pages)
10 July 2017Notification of Adrian Thomas Ford as a person with significant control on 20 June 2016 (2 pages)
10 July 2017Notification of Adrian Thomas Ford as a person with significant control on 20 June 2016 (2 pages)
10 July 2017Notification of Christopher John Brady as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Christopher John Brady as a person with significant control on 20 June 2016 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Notification of Adrian Thomas Ford as a person with significant control on 10 July 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 September 2013Director's details changed for Mr Christopher John Brady on 21 February 2013 (2 pages)
2 September 2013Director's details changed for Mr Christopher John Brady on 21 February 2013 (2 pages)
2 September 2013Director's details changed for Adrian Thomas Ford on 21 February 2013 (2 pages)
2 September 2013Director's details changed for Adrian Thomas Ford on 21 February 2013 (2 pages)
30 April 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
30 April 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 3
(3 pages)
15 November 2011Registered office address changed from 10 Avenue Business Park Justin Road Chingford London E4 8SU on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 10 Avenue Business Park Justin Road Chingford London E4 8SU on 15 November 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 19 June 2011 (4 pages)
23 June 2011Annual return made up to 19 June 2011 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from 7 Waterways Business Park Enfield EN3 6JJ Uk on 23 December 2009 (3 pages)
23 December 2009Registered office address changed from 7 Waterways Business Park Enfield EN3 6JJ Uk on 23 December 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
4 September 2008Director appointed christopher john brady (1 page)
4 September 2008Appointment terminated director duport director LIMITED (1 page)
4 September 2008Director appointed adrian thomas ford (1 page)
4 September 2008Director appointed adrian thomas ford (1 page)
4 September 2008Appointment terminated director duport director LIMITED (1 page)
4 September 2008Director appointed christopher john brady (1 page)
19 June 2008Incorporation (13 pages)
19 June 2008Incorporation (13 pages)